Search icon

GATEWAY APOSTOLIC MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY APOSTOLIC 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: 12 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: N06000012644
FEI/EIN Number 208064054

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

Address: 4923 Darlington Rd, Holiday, FL, 34690, US
Mail Address: 4923 Darlington Rd, Holiday, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON WILLIAM R Director 6297 Holiday Dr, Spring Hill, FL, 34606
PELLETIER JAMES R Vice President 1170 S PALMETTO AVE, DAYTONA BEACH, FL, 32114
GANTNER JENN Secretary 2641 FLINTWOOD DR, HOLIDAY, FL, 34690
RUNNELS CLAY Officer 4923 DARLINGTON RD, HOLIDAY, FL, 34690
DICKERSON ANDREW Vice President 2025 OCEAN HEIGHTS AVE, EGG HARBOR TOWNSHIP, NJ, 08234
Runnels Clay Agent 4923 Darlington Rd, Holiday, FL, 34690
DICKERSON WILLIAM R President 6297 Holiday Dr, Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 4923 Darlington Rd, Holiday, FL 34690 -
AMENDMENT 2021-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 4923 Darlington Rd, Holiday, FL 34690 -
CHANGE OF MAILING ADDRESS 2019-03-05 4923 Darlington Rd, Holiday, FL 34690 -
REGISTERED AGENT NAME CHANGED 2019-03-05 Runnels, Clay -
AMENDMENT 2017-07-26 - -
REINSTATEMENT 2016-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
Amendment 2022-03-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-23
Amendment 2021-01-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State