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 |
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 |
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 | - | - |
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