Entity Name: | GOD'S ENDTIME PROPHETIC MINISTRIES, 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: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N04000001044 |
FEI/EIN Number |
830324037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4699 golden beach ct, KISSIMMEE, FL, 34746, US |
Mail Address: | 4699 golden beach ct, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMMIE DEVONNA A | President | 4699 GOLDEN BEACH CT, KISSIMMEE, FL, 34746 |
TOMMIE DEVONNA A | Director | 4699 GOLDEN BEACH CT, KISSIMMEE, FL, 34746 |
TOMMIE BRODERICK | Treasurer | 4699 GOLDEN BEACH CT, KISSIMMEE, FL, 34746 |
TOMMIE BRODERICK | Director | 4699 GOLDEN BEACH CT, KISSIMMEE, FL, 34746 |
PETERSON CONSUELO | Secretary | 202 BECKFORD DR, POINCIANA, FL, 34758 |
PETERSON CONSUELO | Director | 202 BECKFORD DR, POINCIANA, FL, 34758 |
TOMMIE DEVONNA A | Agent | 4699 GOLDEN BEACH CT, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 4699 golden beach ct, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 4699 golden beach ct, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 4699 GOLDEN BEACH CT, KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-03-08 |
Domestic Non-Profit | 2004-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State