Entity Name: | GOAD MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 1999 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F99000004968 |
FEI/EIN Number | 51-0161217 |
Mail Address: | 8825 BOGGY CREEK RD, ORLANDO, FL 32824 |
Address: | 202 NORFOLK PLACE, CELEBRATION, FL 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MERZ, WILLIAM J | Agent | 202 NORFOLK PLACE, CELEBRATION, FL 34747 |
Name | Role | Address |
---|---|---|
GOAD, RICHARD J | President | 8825 BOGGY CREEK RD, ORLANDO, FL 32824 |
Name | Role | Address |
---|---|---|
GOAD, RICHARD J | Vice President | 8825 BOGGY CREEK RD, ORLANDO, FL 32824 |
GOAD, CAROLYN S | Vice President | 8825 BOGGY CREEK RD, ORLANDO, FL 32824 |
Name | Role | Address |
---|---|---|
GOAD, CAROLYN S | Treasurer | 8825 BOGGY CREEK RD, ORLANDO, FL 32824 |
Name | Role | Address |
---|---|---|
HOFFMAN, GEORGE M | Secretary | 1176 SCARLET COURT, WESTERVILLE, OH 43081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-01-05 | 202 NORFOLK PLACE, CELEBRATION, FL 34747 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-21 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-07-21 |
ANNUAL REPORT | 2003-08-06 |
ANNUAL REPORT | 2002-08-16 |
ANNUAL REPORT | 2002-06-25 |
ANNUAL REPORT | 2001-08-09 |
ANNUAL REPORT | 2000-04-12 |
Foreign Non-Profit | 1999-09-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State