Search icon

GLOBAL VISION CITADELLE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL VISION CITADELLE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 20 Mar 2012 (13 years ago)
Date of dissolution: 03 Jun 2019 (6 years ago)
Last Event: DOMESTICATED
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: F12000001224
FEI/EIN Number 010717802

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 683 SW Sea Holly Ter, PORT ST LUCIE, FL, 34984, US
Mail Address: PO BOX 880817, PORT ST LUCIE, FL, 34988, US
ZIP code: 34984
County: St. Lucie
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
PAUL R. ALFIERI, P.L. Agent -
HITE GREGORY President PO BOX 880817, Port Saint Lucie, FL, 34988
RESIL PAUL G Treasurer PO BOX 880817, Port Saint Lucie, FL, 34988
Misiano Matthew Vice President P.O. Box 880817, Port Saint Lucie, FL, 34988
Holley Lee Secretary PO BOX 880817, PORT ST LUCIE, FL, 34988
Davolt David Director PO BOX 880817, PORT ST LUCIE, FL, 34988
Thacker Bruce Director PO BOX 880817, PORT ST LUCIE, FL, 34988

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044610 ALL OF GOD'S CHILDREN ORPHANAGE ACTIVE 2012-05-13 2027-12-31 - 1949 SW PROVIDENCE PL, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
DOMESTICATED 2019-06-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-27 Paul R. Alfieri, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 2401 W. Cypress Creek Road, Ft. Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-13 683 SW Sea Holly Ter, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2016-02-13 683 SW Sea Holly Ter, PORT ST LUCIE, FL 34984 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-27
Foreign Non-Profit 2012-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State