Entity Name: | GLAD TIDINGS MINISTRIES AND INSTITUTE 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: | 23 Sep 2002 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Dec 2013 (11 years ago) |
Document Number: | N02000007268 |
FEI/EIN Number |
542071069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1639 NW 38TH AVE, LAUDERHILL, FL, 33311, US |
Mail Address: | 1639 NW 38TH AVE, LAUDERHILL, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID INGRID EDr. | Secretary | 1639 NW 38TH AVE, LAUDERHILL, FL, 33311 |
REID INGRID EDr. | Director | 1639 NW 38TH AVE, LAUDERHILL, FL, 33311 |
ROSEGREEN BOYSIE Dr. | Director | 1639 NW 38TH AVE, LAUDERHILL, FL, 33311 |
Dacres Tameka ODr. | Secretary | 1639 nw 38th ave, Lauderhill, FL, 33311 |
ROSEGREEN BOYSIE Dr. | Agent | 1639 NW 38TH AVE, LAUDERHILL, FL, 33311 |
GRAVER MARLENE Dr. | Treasurer | 1639 NW 38TH AVE, LAUDERHILL, FL, 33311 |
GRAVER MARLENE Dr. | Director | 1639 NW 38TH AVE, LAUDERHILL, FL, 33311 |
ROSEGREEN BOYSIE Dr. | President | 1639 NW 38TH AVE, LAUDERHILL, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1639 NW 38TH AVE, LAUDERHILL, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 1639 NW 38TH AVE, LAUDERHILL, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | ROSEGREEN, BOYSIE, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | 1639 NW 38TH AVE, LAUDERHILL, FL 33311 | - |
AMENDMENT AND NAME CHANGE | 2013-12-26 | GLAD TIDINGS MINISTRIES AND INSTITUTE INC. | - |
AMENDMENT | 2005-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2022-06-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State