Entity Name: | GOSPEL KINGDOM OF JESUS CHRIST MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N05000012029 |
FEI/EIN Number |
861166384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7512 N 830 EAST, FOREST, IN, 46039 |
Mail Address: | 7512 N 830 EAST, FOREST, IN, 46039 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OREM WANDA SUE | Secretary | 7512 N. 830 EAST, FOREST, IN, 46039 |
FULLER DAVID | Director | 2629 KRAFFT RD, PORT HURON, MI, 48060 |
FINLEY STEPHEN | Director | 28532 27 MILE RD, NEW HAVEN, MI, 48048 |
BEHNKE WILLIAM | Director | 7724 ROSS RD, ALMONT, MI, 48003 |
OREM THEODORE W | Agent | 2803 CORTEZ BLVD, FT. PIERCE, FL, 34981 |
HORTON DENNIS | Director | 651 NW NORTH MACEDO BLVD, PORT SAINT LUCIE, FL, 34983 |
BAKER CARMELITA | Director | 5805 SE 80TH TRAIL, OKEECHOBOO, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-03 | 7512 N 830 EAST, FOREST, IN 46039 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-03 | OREM, THEODORE W | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 2803 CORTEZ BLVD, FT. PIERCE, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 2010-03-03 | 7512 N 830 EAST, FOREST, IN 46039 | - |
NAME CHANGE AMENDMENT | 2009-03-27 | GOSPEL KINGDOM OF JESUS CHRIST MINISTRIES, INC. | - |
AMENDMENT | 2005-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-03-03 |
Name Change | 2009-03-27 |
ANNUAL REPORT | 2009-03-15 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-05-03 |
Amendment | 2005-12-12 |
Domestic Non-Profit | 2005-12-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State