Search icon

THE GATE CHRISTIAN MINISTRIES, INC.

Company Details

Entity Name: THE GATE CHRISTIAN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Oct 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N02000007933
FEI/EIN Number 134217369
Address: % 451 DOCTORS DRIVE, OVIEDO, FL, 32765
Mail Address: % 451 DOCTORS DRIVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HOWARD MILTON J Agent 451 DOCTORS DRIVE, OVIEDO, FL, 32765

President

Name Role Address
LACKEY DONALD J President 16038 DORA AVENUE, TAVARES, FL, 32778

Director

Name Role Address
LACKEY DONALD J Director 16038 DORA AVENUE, TAVARES, FL, 32778
HOWARD MILTON J Director 451 DOCTORS DRIVE, OVIEDO, FL, 32765
LACKEY COLLEEN DORIS Director 16038 DORA AVENUE, TAVARES, FL, 32778
ROBINSON BRENDA Director 623 N BAY ST #6, EUSTIS, FL, 32726
DENNIS DANIEL ARLAN J Director PO BOX 231, MOUNT DORA, FL, 32756

Vice President

Name Role Address
HOWARD MILTON J Vice President 451 DOCTORS DRIVE, OVIEDO, FL, 32765
HOWARD OPAL ROSEMARIE Vice President 451 DOCTORS DRIVE, OVIEDO, FL, 32765

Secretary

Name Role Address
HOWARD OPAL ROSEMARIE Secretary 451 DOCTORS DRIVE, OVIEDO, FL, 32765

Treasurer

Name Role Address
LACKEY COLLEEN DORIS Treasurer 16038 DORA AVENUE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-06-23 HOWARD, MILTON JR No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-23 451 DOCTORS DRIVE, OVIEDO, FL 32765 No data

Documents

Name Date
Reg. Agent Change 2003-06-23
Reg. Agent Resignation 2003-05-16
ANNUAL REPORT 2003-03-10
Domestic Non-Profit 2002-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State