Search icon

GOTELL MINISTRIES, INC.

Company Details

Entity Name: GOTELL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 2001 (24 years ago)
Document Number: N01000005475
FEI/EIN Number 593734402
Address: 1546 GIRVIN RD, JACKSONVILLE, FL, 32225, US
Mail Address: PO Box 350773, JACKSONVILLE, FL, 32235-9998, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MACK FREDERICK W Agent 1546 GIRVIN RD, JACKSONVILLE, FL, 32225

Director

Name Role Address
MACK AUDREY C Director 1546 GIRVIN RD, JACKSONVILLE, FL, 32225
MILLER JOYCE Director 12511 CORMORANT DRIVE, JACKSONVILLE, FL, 32223
Leblanc Charlie Director 59 Windstone Lane, Ponte Vedra, FL, 32081

President

Name Role Address
MACK AUDREY C President 1546 GIRVIN RD, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
MACK FREDERICK W Secretary 1546 GIRVIN ROAD, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
TRIMBLE LINDA M Treasurer 101 FOX VALLEY DR, LONGWOOD, FL, 32779

Vice President

Name Role Address
MILLER JOYCE Vice President 12511 CORMORANT DRIVE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 1546 GIRVIN RD, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 1546 GIRVIN RD, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 1546 GIRVIN RD, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State