Search icon

GETHSEMANE MINISTRIES, INC.

Company Details

Entity Name: GETHSEMANE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: N02000008053
FEI/EIN Number 300135141
Address: 835 SW 173RD AVE, PEMBROKE PINES, FL, 33029
Mail Address: 835 SW 173RD AVE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRAVE CONSTANT R Agent 835 SW 173RD AVE, PEMBROKE PINES, FL, 33029

Chairman

Name Role Address
BRAVE CONSTANT R Chairman 1931 NW 188TH AVE., PEMBROKE PINES, FL, 33029

Director

Name Role Address
BRAVE CONSTANT R Director 1931 NW 188TH AVE., PEMBROKE PINES, FL, 33029
BRAVE EMITA Director 1931 NW 188TH AVE., PEMBROKE PINES, FL, 33029
ALTENOR JOHN VPD Director 835 SW 173RD AVE, PEMBROKE PINES, FL, 33029

President

Name Role Address
BRAVE EMITA President 1931 NW 188TH AVE., PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
ALTENOR JOHN VPD Vice President 835 SW 173RD AVE, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
DICKENS PIERRE Secretary 835 SW 173RD AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-27 BRAVE, CONSTANT REV. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-30 835 SW 173RD AVE, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2007-08-30 835 SW 173RD AVE, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-30 835 SW 173RD AVE, PEMBROKE PINES, FL 33029 No data
REINSTATEMENT 2005-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-04-27
ANNUAL REPORT 2014-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State