Search icon

GOD MAN CHOSEN MINISTRIES INC. TO ALL NATIONS - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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