Search icon

GEDEON MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
GEDEON FLEURISSANT Agent 218 N Chillingworth Drive, WEST PALM BEACH, FL, 33409

President

Name Role Address
GEDEON FLEURISSANT President 218 N Chillingworth Drive, WEST PALM BEACH, FL, 33409

Director

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

Secretary

Name Role Address
DICANOL DORRELUS Secretary 1701 GEORGIA AVE, WPB, FL, 33401

Fictitious Names

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

Events

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

Documents

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