Entity Name: | GOD MAN CHOSEN MINISTRIES INC. TO ALL NATIONS |
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: | 27 Aug 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 May 2018 (7 years ago) |
Document Number: | N07000008465 |
FEI/EIN Number |
260822246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19730 SW 12TH STREET, Pembroke Pines, FL, 33029, US |
Mail Address: | 2041 NW 188 Ter, Miami, FL, 33056, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES WILLIE J | Vice President | 2261 NW 58TH STREET, MIAMI, FL, 33142 |
JONES HELEN | Vice President | 2261 NW 58 ST, Miami, FL, 33142 |
JONES HELEN | Director | 2261 NW 58 ST, Miami, FL, 33142 |
JOHNSON TINEKA | EX | 2261 NW 58 ST, Miami, FL, 33142 |
JONES LATASHA | Treasurer | 2261 NW 58 ST, Miami, FL, 33142 |
JONES LATASHA | Director | 2261 NW 58 ST, Miami, FL, 33142 |
YOUNG MONIQUE | Treasurer | 2261 NW 58 ST, Miami, FL, 33142 |
YOUNG MONIQUE | Director | 2261 NW 58 ST, Miami, FL, 33142 |
JONES STEPHANIE J | Director | 2261 NW 58 ST, Miami, FL, 33142 |
JONES WILLIE | Agent | 2261 NW 58 ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 19730 SW 12TH STREET, Pembroke Pines, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 19730 SW 12TH STREET, Pembroke Pines, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-16 | 2261 NW 58 ST, MIAMI, FL 33142 | - |
AMENDMENT | 2018-05-16 | - | - |
REINSTATEMENT | 2013-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-14 |
Amendment | 2018-05-16 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State