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 |
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 |
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 |
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 | - | - |
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