Search icon

GATEWAY COMMUNITY OUTREACH CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY COMMUNITY OUTREACH CHURCH, 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: 14 Feb 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: N03000001416
FEI/EIN Number 371509203

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

Mail Address: 2731 NW 26TH AVENUE, Oakland Park, FL, 33311, US
Address: 11440 SW 214 ST, MIAMI, FL, 33107, US
ZIP code: 33107
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ANDREW J Exec 2731 NW 26TH AVENUE, Ft Lauderdale, FL, 33311
Jones Johanna L Vice President 2731 NW 26TH AVENUE, Oakland Park, FL, 33311
ROBINSON PAUL Chairman 520 NW 30TH Avenue, Ft Lauderdale, FL, 33311
Jones Ivory E Secretary 2925 Northwest 4th Street, Fort Lauderdale, FL, 33311
Cornerstone Deliverance & Development Min Trustee 2955 NW 4TH STREET, FT LAUDERDALE, FL, 33311
Jones Andrew J Agent 2731 NW 26TH Avenue, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 2731 NW 26TH Avenue, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2023-03-29 Jones, Andrew J -
CHANGE OF MAILING ADDRESS 2023-03-29 11440 SW 214 ST, MIAMI, FL 33107 -
AMENDMENT AND NAME CHANGE 2022-07-29 GATEWAY COMMUNITY OUTREACH CHURCH, INC. -
AMENDMENT AND NAME CHANGE 2022-06-06 CORNERSTONE COMMUNITY OUTREACH CENTER, INC. ***SEE NOTE*** -
REINSTATEMENT 2021-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2016-07-11 GATEWAY COMMUNITY OUTREACH CHURCH, INC. -
REINSTATEMENT 2008-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-29
Amendment and Name Change 2022-07-29
Amendment and Name Change 2022-06-06
STATEMENT OF FACT 2022-06-01
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-11-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State