Search icon

CURT GOAD MINISTRIES, INC.

Company Details

Entity Name: CURT GOAD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Nov 2006 (18 years ago)
Document Number: N06000011945
FEI/EIN Number 205891255
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

Agent

Name Role Address
PETERSEN LAURA A Agent 11620 SIR WINSTON WAY, ORLANDO, FL, 32824

Director

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

President

Name Role Address
GOAD CURTIS R President 11620 Sir Winston Way, ORLANDO, FL, 32824

Secretary

Name Role Address
PETERSEN LAURA A Secretary 11620 SIR WINSTON WAY, ORLANDO, FL, 32824

Treasurer

Name Role Address
PETERSEN LAURA A Treasurer 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 11620 SIR WINSTON WAY, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2008-02-01 PETERSEN, LAURA A No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 11620 SIR WINSTON WAY, ORLANDO, FL 32824 No data

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: 01 Feb 2025

Sources: Florida Department of State