Search icon

GENESIS WOMEN MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS WOMEN MINISTRY, 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: 20 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N02000006305
FEI/EIN Number 651198744

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

Address: 5090NW39STREET, LAUDERDALE LAKES, LAUDERDALS LAKES, FL, 33319, UN
Mail Address: 5090NW39STREET, LAUDERDALE LAKES, LAUDERDALS LAKES, FL, 33319, UN
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANGELA EVAN 5202 NORTHWEST 21ST COURT., APT 1, LAUDERHILL, FL, 33313
SMITH ANGELA Vice President 17300 NORTHWEST 68TH AVENUE, MIAMI, FL, 33015
SMITH ANGELA Treasurer 17300 NORTHWEST 68TH AVENUE, MIAMI, FL, 33015
BROOKS OLLIE MAE Secretary 5090 NORTHWEST 39TH STREET, LAUDERDALE LAKES, FL, 33319
JACKSON MALICIA Vice President 260 SW 29TH AVE, FORT LAUDERDALE, FL, 33312
JACKSON MALICIA Director 260 SW 29TH AVE, FORT LAUDERDALE, FL, 33312
BROOKS JEROME P DOA 5090 NW 39TH ST, LAUDERDALE LAKES, FL, 33319
BRISCOE BERNARD BOA 17300 NW 69TH AVE, MIAMI, FL, 33315
SMITH ANGELA Agent 5090NW39 STREET, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-18 SMITH, ANGELA -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 5090NW39STREET, LAUDERDALE LAKES, LAUDERDALS LAKES, FL 33319 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 5090NW39 STREET, LAUDERDALE LAKES, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2011-03-25 5090NW39STREET, LAUDERDALE LAKES, LAUDERDALS LAKES, FL 33319 UN -
REINSTATEMENT 2009-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-22
REINSTATEMENT 2009-04-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-27
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-09-03
REINSTATEMENT 2003-11-24
Domestic Non-Profit 2002-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State