Entity Name: | GET ON BOARD MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 20 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | N01000002879 |
FEI/EIN Number |
651101022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 SW Sandy way, Port Saint Lucie, FL, 34986, US |
Mail Address: | 222 SW Sandy way, Port Saint Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR TERRY | President | 222 SW Sandy Way, Port Saint Lucie, FL, 34986 |
TAYLOR TAMARA | Director | 2101 NW 4TH CT. #2, POMPANO BEACH, FL, 33069 |
BASS RONNIE | Director | 1248 NW 19TH STREET, FORT LAUDERDALE, FL, 33311 |
BASS RONNIE | Secretary | 1248 NW 19TH STREET, FORT LAUDERDALE, FL, 33311 |
Johnson Valynda | Director | 2736 Yale Lane, Boynton Beach, FL, 33426 |
TAYLOR TERRY | Agent | 222 SW Sandy Way, Port Saint Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-21 | TAYLOR, TERRY | - |
REINSTATEMENT | 2022-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 222 SW Sandy Way, Port Saint Lucie, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 222 SW Sandy way, Port Saint Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 222 SW Sandy way, Port Saint Lucie, FL 34986 | - |
AMENDMENT | 2001-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-04-21 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State