Search icon

GLORY TO GOD MINISTRY INC, FT LAUDERDALE - Florida Company Profile

Company Details

Entity Name: GLORY TO GOD MINISTRY INC, FT LAUDERDALE
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: 08 Apr 2002 (23 years ago)
Document Number: N02000002566
FEI/EIN Number 470853026

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

Address: 1793 LAUDERDALE MANOR DRIVE, FT. LAUDERDALE, FL, 33311, US
Mail Address: P.O. BOX 964, FT LAUDERDALE, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE IMOGENE Director 725 NW 9TH AVE APT 3, FT LAUDERDALE, FL, 33311
POOLE IMOGENE President 725 NW 9TH AVE APT 3, FT LAUDERDALE, FL, 33311
CUNNINGHAM MARILYN B Director 1985 SE Bowie Street, Port St Lucie, FL, 34952
CUNNINGHAM MARILYN B Treasurer 1985 SE Bowie Street, Port St Lucie, FL, 34952
PARRISH BARBARA Director 3144 NW 19th Street, Ft. Lauderdale, FL, 33311
PARRISH BARBARA Treasurer 3144 NW 19th Street, Ft. Lauderdale, FL, 33311
HILL PATRICIA Director 1793 LAUDERDALE MANOR DRIVE, FORT LAUDERDALE, FL, 33311
HILL PATRICIA Vice President 1793 LAUDERDALE MANOR DRIVE, FORT LAUDERDALE, FL, 33311
POOLE IMOGENE Agent 725 NW 9TH AVE #3, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-07 1793 LAUDERDALE MANOR DRIVE, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 725 NW 9TH AVE #3, FT LAUDERDALE, FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 1793 LAUDERDALE MANOR DRIVE, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2010-03-08 POOLE, IMOGENE -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State