Entity Name: | GARY OATES MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Feb 2003 (22 years ago) |
Document Number: | N03000001699 |
FEI/EIN Number | 562318791 |
Address: | 2300 North Atlantic Ave., Daytona Beach, FL, 32118, US |
Mail Address: | PO Box 251207, Daytona Beach, FL, 32125, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oates Gary | Agent | 2300 North Atlantic Ave., Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
OATES GARY | Director | 2300 North Atlantic Ave., Daytona Beach, FL, 32118 |
ROGERS MICHAEL | Director | 519 HAYWOOD CREEK DR., NEW BERN, NC, 28562 |
JONES BONNIE | Director | 974 HERITAGE PARKWAY, FT. MILL, SC, 29715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 2300 North Atlantic Ave., Unit 402, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 2300 North Atlantic Ave., Unit 402, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-12 | 2300 North Atlantic Ave., Unit 402, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-12 | Oates, Gary | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State