Entity Name: | GOD'S WAY CHRISTIAN MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Sep 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N01000006434 |
FEI/EIN Number |
593751039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 McClure Drive, Gulf Breeze, FL, 32561, US |
Mail Address: | 115 McClure Drive, Gulf Breeze, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECK BYRL I | DPP | 115 McClure Drive, Gulf Breeze, FL, 32561 |
PECK KATHLEEN M | DVPM | 777 Harrah Way, Lake Havasu City, AZ, 86403 |
KATHLEEN M. PECK | Chairman | 777 Harrah Way, Lake Havasu City, AZ, 86403 |
WENTZ JOHN | Past | 115 McCLURE DRIVE, GULF BREEZE, FL, 32561 |
PECK KATHLEEN M | Agent | 115 McClure Drive, Gulf Breeze, FL, 32561 |
KATHLEEN M. PECK | Treasurer | 777 Harrah Way, Lake Havasu City, AZ, 86403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000121923 | HEALING TOOLS 4 WARRIORS | EXPIRED | 2017-11-06 | 2022-12-31 | - | 1031 US 90 WEST, SUITE 3, #213, DEFUNIAK SPRINGS, FL, 32433 |
G15000046279 | CHURCH ON THE BAY | EXPIRED | 2015-05-08 | 2020-12-31 | - | 624 BEAL PARKWAY, C/O KATHY PECK, FORT WALTON BEACH, FL, 32548 |
G14000050248 | THE BLUEJEAN CHURCH | EXPIRED | 2014-05-22 | 2019-12-31 | - | 366 PARADISE ISLAND DRIVE, DEFUNIAK SPRINGS, FL, 32433 |
G13000101725 | DEEP WATERS MINISTRY | EXPIRED | 2013-10-15 | 2018-12-31 | - | 1333 COLLEGE PARKWAY, #113, GULF BREEZE, FL, 32563 |
G09070900239 | KINGDOM AUTO SALES | EXPIRED | 2009-03-11 | 2014-12-31 | - | 1333 COLLEGE PARKWAY, #113, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-21 | 115 McClure Drive, Gulf Breeze, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-21 | 115 McClure Drive, Gulf Breeze, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2022-06-21 | 115 McClure Drive, Gulf Breeze, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-21 | PECK, KATHLEEN M | - |
REINSTATEMENT | 2021-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2002-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-21 |
REINSTATEMENT | 2021-03-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State