Search icon

GOD'S ANOINTED MINISTRIES INC.

Company Details

Entity Name: GOD'S ANOINTED MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: N03000008966
FEI/EIN Number 562406807
Mail Address: P.O. BOX 763, OCALA, FL, 34478
Address: 3380 NE JACKSONVILLE RD, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COOK ALMA M Agent 13 PINE COURSE PASS, OCALA, FL, 34472

President

Name Role Address
COOK ALMA M President 13 PINE COURSE PASS, OCALA, FL, 34472

Director

Name Role Address
COOK ALMA M Director 13 PINE COURSE PASS, OCALA, FL, 34472
COOK KOREY Director 5828 SW 116TH PL RD, OCALA, FL, 34476
COOK BETHANIA V Director 13 PINE COURSE PASS, OCALA, FL, 34472
Evans Sharon Director 4163 NW 87th ST, OCALA, FL, 34482
HOLT CHARLENE M Director 10625 NW 14TH ST, OCALA, FL, 34482

Treasurer

Name Role Address
COOK KOREY Treasurer 5828 SW 116TH PL RD, OCALA, FL, 34476

Vice President

Name Role Address
COOK BETHANIA V Vice President 13 PINE COURSE PASS, OCALA, FL, 34472

FSEC

Name Role Address
TAYLOR ESSIE FSEC 100 NW 22ND AVE., APT 304, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 13 PINE COURSE PASS, OCALA, FL 34472 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-09 3380 NE JACKSONVILLE RD, OCALA, FL 34479 No data
AMENDMENT 2010-03-15 No data No data
CHANGE OF MAILING ADDRESS 2007-04-12 3380 NE JACKSONVILLE RD, OCALA, FL 34479 No data
REGISTERED AGENT NAME CHANGED 2004-03-24 COOK, ALMA M No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State