Search icon

GLOBAL GOSPEL INITIATIVE INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL GOSPEL INITIATIVE 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: 15 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N01000003572
FEI/EIN Number 593719167

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

Address: 4025 CLUBHOUSE RD, LAKELAND, FL, 33813, US
Mail Address: P.O. BOX 137, HIGHLAND CITY, FL, 33846, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSHY AJY C Vice President 2607 Jim Johnson Road, Plant City, FL, 33566
KOSHY JACOB President P.O. BOX 137, HIGHLAND CITY, FL, 33846
KOSHY JACOB Director P.O. BOX 137, HIGHLAND CITY, FL, 33846
KOSHY AJY C Secretary 2607 Jim Johnson Road, Plant City, FL, 33566
KOSHY AJY C Director 2607 Jim Johnson Road, Plant City, FL, 33566
KOSHY BENJI Vice President 2040 Athenia Way, LAKELAND, FL, 33812
KOSHY BENJI Treasurer 2040 Athenia Way, LAKELAND, FL, 33812
KOSHY BENJI Director 2040 Athenia Way, LAKELAND, FL, 33812
KOSHY JACOB R Agent 2040 Athenia Way, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 2040 Athenia Way, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2019-10-17 KOSHY, JACOB REV -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2016-10-21 GLOBAL GOSPEL INITIATIVE INC. -
AMENDMENT 2016-09-14 - -
CHANGE OF MAILING ADDRESS 2004-03-17 4025 CLUBHOUSE RD, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-12 4025 CLUBHOUSE RD, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-21
Amendment and Name Change 2016-10-21
Amendment 2016-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State