Entity Name: | GOD'S WORK MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 22 Jul 2003 (22 years ago) |
Branch of: | GOD'S WORK MINISTRIES, INC., ALABAMA (Company Number 000-080-381) |
Document Number: | F03000003739 |
FEI/EIN Number | 721391074 |
Address: | 9964 N. Sandree Drive, Citrus Springs, FL, 34434, US |
Mail Address: | 9964 N. Sandree Drive, Citrus Springs, FL, 34434, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
HUPCHICK JOSEPH P | Agent | 9964 N. Sandree Drive, Citrus Springs, FL, 34434 |
Name | Role | Address |
---|---|---|
Hupchick Joseph P | Chairman | 9964 N. Sandree Drive, Citrus Springs, FL, 34434 |
Name | Role | Address |
---|---|---|
Hupchick Joseph P | President | 9964 N. Sandree Drive, Citrus Springs, FL, 34434 |
Name | Role | Address |
---|---|---|
Hupchick Joseph P | Treasurer | 9964 N. Sandree Drive, Citrus Springs, FL, 34434 |
Name | Role | Address |
---|---|---|
Hupchick Kathleen L | Vice Chairman | 9964 N. Sandree Drive, Citrus Springs, FL, 34434 |
Name | Role | Address |
---|---|---|
Hupchick Kathleen L | Vice President | 9964 N. Sandree Drive, Citrus Springs, FL, 34434 |
Name | Role | Address |
---|---|---|
Hupchick Kathleen L | Secretary | 9964 N. Sandree Drive, Citrus Springs, FL, 34434 |
Name | Role | Address |
---|---|---|
HENDRIX RALPH | Director | 101 Blanca Isles Drive, Jupiter, FL, 33478 |
Schaffer Barbara | Director | 3705 E. Cove Park Trail, Hernando, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 9964 N. Sandree Drive, Citrus Springs, FL 34434 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 9964 N. Sandree Drive, Citrus Springs, FL 34434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 9964 N. Sandree Drive, Citrus Springs, FL 34434 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State