Search icon

GODS WARHORSE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GODS WARHORSE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Aug 2009 (16 years ago)
Document Number: N05000011678
FEI/EIN Number 203852344

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

Address: 43116 RATLIFF RD., CALLAHAN, FL, 32011
Mail Address: P.O. BOX 5017, CALLAHAN, FL, 32011
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINOLDS RONALD C President 43116 RATLIFF RD., CALLAHAN, FL, 32011
REINOLDS RONALD R Treasurer 25 PIGEON CREEK TRAIL, BRYSON CITY, NC, 28713
DANA REINOLDS L Secretary 43116 RATLIFF RD., CALLAHAN, FL, 32011
REINOLDS JO ANN Administrator 25 PIGEON CREEK TRAIL, BRYSON CITY, NC, 28713
REINOLDS RONALD C Agent 43116 RATLIFF RD., CALLAHAN, FL, 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020143 YOU MATTER EXPIRED 2019-02-09 2024-12-31 - P.O. BOX 5017, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-24 REINOLDS, RONALD C -
AMENDMENT AND NAME CHANGE 2009-08-11 GODS WARHORSE MINISTRIES, INC. -
CANCEL ADM DISS/REV 2009-08-11 - -
CHANGE OF MAILING ADDRESS 2009-08-11 43116 RATLIFF RD., CALLAHAN, FL 32011 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-11 43116 RATLIFF RD., CALLAHAN, FL 32011 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-11 43116 RATLIFF RD., CALLAHAN, FL 32011 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State