Entity Name: | THE GOSPEL ASSOCIATION FOR THE BLIND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Feb 1968 (57 years ago) |
Branch of: | THE GOSPEL ASSOCIATION FOR THE BLIND, INC., NEW YORK (Company Number 69786) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2003 (22 years ago) |
Document Number: | 821124 |
FEI/EIN Number |
112023979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5081 S. Hwy 1, Bunnell, FL, 32110, US |
Mail Address: | P.O. BOX 1162, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HOLMES TERRY | Director | 6420 NW 42ND COURT, CORAL SPRINGS, FL, 33067 |
Montanus Holly S | Secretary | 26 Wohali Knob Trail, Ellijay, GA, 30540 |
Montanus Holly S | Treasurer | 26 Wohali Knob Trail, Ellijay, GA, 30540 |
VERKAIK PETER | Vice President | P.O. BOX 273 N/A, POTTERSVILLE, NY |
VERKAIK BETTE | Director | P.O. BOX 273 N/A, POTTERSVILLE, NY |
Montanus George R | President | 26 Wohali Knob Trail, Ellijay, GA, 30540 |
MONTANUS, GEORGE | Agent | 5081 South U.S. Hwy 1, Bunnell, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 5081 S. Hwy 1, Bunnell, FL 32110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 5081 South U.S. Hwy 1, Bunnell, FL 32110 | - |
REINSTATEMENT | 2003-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2001-07-24 | 5081 S. Hwy 1, Bunnell, FL 32110 | - |
REGISTERED AGENT NAME CHANGED | 1994-02-25 | MONTANUS, GEORGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State