Search icon

GALILEE MINISTRIES CHAPLAINCY & PASTORAL UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: GALILEE MINISTRIES CHAPLAINCY & PASTORAL UNIVERSITY, 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: 09 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N04000001296
FEI/EIN Number 800096787

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

Address: 3075 W OAKLAND PARK BLVD, SUITE 207, OAKLAND PARK, FL, 33311, US
Mail Address: 3075 W OAKLAND PARK BLVD, SUITE 207, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARCISSE JACQUELINE President 3075 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
NARCISSE CARLO Secretary 3075 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
NARCISSE CARLO Treasurer 3075 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
JACQUELINE NARCISSE Agent 1375 NW 67 Ave, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 3075 W OAKLAND PARK BLVD, SUITE 207, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-05-01 3075 W OAKLAND PARK BLVD, SUITE 207, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1375 NW 67 Ave, 207, Margate, FL 33063 -
AMENDMENT 2016-10-14 - -
NAME CHANGE AMENDMENT 2012-10-15 GALILEE MINISTRIES CHAPLAINCY & PASTORAL UNIVERSITY, INC. -
REGISTERED AGENT NAME CHANGED 2008-01-24 JACQUELINE, NARCISSE -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-22
Amendment 2016-10-14
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-21
Name Change 2012-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State