Search icon

G.A.P.P. MINISTRIES, INC.

Company Details

Entity Name: G.A.P.P. MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N05000006117
FEI/EIN Number 202895445
Address: 3001 SW 24TH AVENUE, 1116, OCALA, FL, 34474
Mail Address: PO BOX 5847, OCALA, FL, 34478
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PRAY-WHYTE GLENDA D Agent 3001 SW 24TH AVENUE, OCALA, FL, 34474

President

Name Role Address
PRAY-WHYTE GLENDA D President 3001 SW 24TH AVENUE - 1116, OCALA, FL, 34474

Director

Name Role Address
PRAY-WHYTE GLENDA D Director 3001 SW 24TH AVENUE - 1116, OCALA, FL, 34474
OATS LINDA J Director 3001 SW 24TH AVENUE - 1116, OCALA, FL, 34474

Secretary

Name Role Address
OATS LINDA J Secretary 3001 SW 24TH AVENUE - 1116, OCALA, FL, 34474

Treasurer

Name Role Address
OATS LINDA J Treasurer 3001 SW 24TH AVENUE - 1116, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 3001 SW 24TH AVENUE, 1116, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2008-03-26 3001 SW 24TH AVENUE, 1116, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 3001 SW 24TH AVENUE, 1116, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2007-04-25 PRAY-WHYTE, GLENDA D No data

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24
Domestic Non-Profit 2005-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State