Search icon

CURT GOAD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CURT GOAD 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: 16 Nov 2006 (18 years ago)
Document Number: N06000011945
FEI/EIN Number 205891255

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

Address: 11620 SIR WINSTON WAY, ORLANDO, FL, 32824
Mail Address: 610 Sycamore St Ste 350, Celebration, FL, 34747, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOAD CURTIS R Director 11620 Sir Winston Way, ORLANDO, FL, 32824
GOAD CURTIS R President 11620 Sir Winston Way, ORLANDO, FL, 32824
PETERSEN LAURA A Director 11620 SIR WINSTON WAY, ORLANDO, FL, 32824
PETERSEN LAURA A Secretary 11620 SIR WINSTON WAY, ORLANDO, FL, 32824
PETERSEN LAURA A Treasurer 11620 SIR WINSTON WAY, ORLANDO, FL, 32824
BETTERMAN GERARD Director 2337 BELLINGHAM LANE, AURORA, IL, 60503
PETERSEN LAURA A Agent 11620 SIR WINSTON WAY, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276900305 GOAD GLOBAL EXPIRED 2008-10-02 2013-12-31 - PO BOX 771390, ORLANDO, FL, 32877

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 11620 SIR WINSTON WAY, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 11620 SIR WINSTON WAY, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2008-02-01 PETERSEN, LAURA A -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 11620 SIR WINSTON WAY, ORLANDO, FL 32824 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000815129 TERMINATED 1000000390932 ORANGE 2012-10-09 2032-10-31 $ 13,537.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State