Search icon

JIM GILBERT MINISTRIES, INC.

Company Details

Entity Name: JIM GILBERT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1995 (29 years ago)
Document Number: F95000006192
FEI/EIN Number 73-1171795
Address: 10512 SW 21ST AVENUE, GAINESVILLE, FL 32607
Mail Address: PO BOX 141928, GAINESVILLE, FL 32614
ZIP code: 32607
County: Alachua
Place of Formation: OKLAHOMA

Agent

Name Role Address
GILBERT, JAMES M Agent 10512 SW 21ST AVENUE, GAINESVILLE, FL 32607

President

Name Role Address
GILBERT, JAMES M President 10512 SW 21ST AVE, GAINESVILLE, FL 32607

Treasurer

Name Role Address
GILBERT, DOLLY H Treasurer 10512 SW 21ST AVE, GAINESVILLE, FL 32607

Vice President

Name Role Address
Stewart, Graham Vice President 444 Hammerstone Drive, Westminster, MD 21157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024960 JAMES GILBERT MINISTRIES ACTIVE 2024-02-14 2029-12-31 No data 10512 SW 21ST AVE, GAINESVILLE, FL, 32607
G16000054752 JAMES GILBERT MINISTRIES EXPIRED 2016-06-02 2021-12-31 No data JIM GILBERT MINISTRIES, PO BOX 141928, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-15 GILBERT, JAMES M No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 10512 SW 21ST AVENUE, GAINESVILLE, FL 32607 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 10512 SW 21ST AVENUE, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2000-05-04 10512 SW 21ST AVENUE, GAINESVILLE, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State