Entity Name: | THE GOSPEL STABLE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 1983 (42 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | 767376 |
FEI/EIN Number |
592745629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4622 PLYMOUTH SORRENTO RD, APOPKA, FL, 32712 |
Mail Address: | 2631 Waterview Dr, Eustis, FL, 32726, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
reid-goolsby Diane preside | President | 2631 waterview dr, eustis, FL, 32726 |
reid-goolsby Diane preside | Director | 2631 waterview dr, eustis, FL, 32726 |
Donohoe DIANA N | Asst | 4646PLYMOUTH SORRENTO RD., APOPKA, FL, 32712 |
Harvey Ryan | Vice President | 2631 Waterview Dr, Eustis, FL, 32726 |
Debra Wilbarger preside | Deac | 4622 PLYMOUTH SORRENTO RD, APOPKA, FL, 32712 |
Goolsby Diane RPreside | Agent | 2631 Waterview Dr, Eustis, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 4622 PLYMOUTH SORRENTO RD, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 2631 Waterview Dr, Eustis, FL 32726 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Goolsby, Diane R, President | - |
CANCEL ADM DISS/REV | 2009-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-07-01 | 4622 PLYMOUTH SORRENTO RD, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-10 |
REINSTATEMENT | 2009-11-30 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-14 |
REINSTATEMENT | 2006-09-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State