Entity Name: | GEDEON MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | N05000004513 |
FEI/EIN Number | 203845048 |
Address: | 218 N Chillingworth Drive, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 218 N Chillingworth Drive, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEDEON FLEURISSANT | Agent | 218 N Chillingworth Drive, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
GEDEON FLEURISSANT | President | 218 N Chillingworth Drive, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
DICANOL DORRELUS | Director | 1701 GEORGIA AVE, WPB, FL, 33401 |
GEDEON ROSENA | Director | 218 N Chillingworth Drive, WEST PALM BEACH, FL, 33409 |
GEDEON ROSEMENE | Director | 218 N Chillingworth Drive, WEST PALM BEACH, FL, 33409 |
ELIFRANCE PHANRILES | Director | 734 DATE PALM DR., LAKE PARK, FL, 33403 |
GEDEON FLEURISSANT | Director | 218 N Chillingworth Drive, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
DICANOL DORRELUS | Secretary | 1701 GEORGIA AVE, WPB, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039059 | UNION CHRISTIAN MINISTRIES | EXPIRED | 2014-04-19 | 2019-12-31 | No data | 528 HOLLY DRIVE, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 218 N Chillingworth Drive, WEST PALM BEACH, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 218 N Chillingworth Drive, WEST PALM BEACH, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 218 N Chillingworth Drive, WEST PALM BEACH, FL 33409 | No data |
AMENDMENT AND NAME CHANGE | 2015-01-27 | GEDEON MINISTRIES, INC. | No data |
AMENDMENT | 2007-10-15 | No data | No data |
AMENDMENT AND NAME CHANGE | 2006-11-03 | UNION CHRISTIAN & COMMUNITY SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State