Entity Name: | GLOBAL EVANGELISTIC NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000005254 |
FEI/EIN Number |
800361807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2184 GATES DR., TALLAHASSEE, FL, 32312 |
Mail Address: | 2184 GATES DR., TALLAHASSEE, FL, 32312 |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JOSEPH L | President | 2184 GATES DR, TALLAHASSEE, FL, 32312 |
Brown Joedrecka SDr. | Secretary | 2184 Gates Dr, TALLAHASSEE, FL, 32312 |
BROWN JODIE | Chief Operating Officer | 2184 GATES DRIVE, TALLAHASSEE, FL, 32312 |
SPENCER LOUIS | Treasurer | 2640 OLD BAINBRIDGE ROAD, TALLAHASSEE, FL, 32303 |
Johnson DONDRIEC | Director | PO Box 6263, TALLAHASSEE, FL, 32314 |
BROWN JOSEPH LDr. | Agent | 2184 GATES DRIVE, TALLAHASSEE, FL, 32303 |
BROWN Joseph L | Director | 2439 Brownwood DR., Mulberry, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | BROWN, JOSEPH LEE, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-30 | 2184 GATES DR., TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-20 | 2184 GATES DR., TALLAHASSEE, FL 32312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-02 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State