Search icon

GOSPEL ON THE GO MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GOSPEL ON THE GO 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: 05 Oct 2007 (18 years ago)
Document Number: N07000009835
FEI/EIN Number 412253562

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

Address: 21218 St Andrews Blvd #211, BOCA RATON, FL, 33433, US
Mail Address: 21218 St Andrews Blvd #211, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUKSIC ANDREW President 3901 NW 6th Ave, Deerfield Beach, FL, 33442
SALERNO LAWRENCE Treasurer 20796 Soneto Dr, BOCA RATON, FL, 33433
JOHANSEN TIMOTHY J Secretary 7795 Villa Nova Dr, BOCA RATON, FL, 33433
Pritchard Troy Director 11865 NW 3rd Drive, Coral Springs, FL, 33071
Salerno Lawrence J Agent 20796 Soneto Dr, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000110711 CHRIST COMMUNITY CHURCH, DEERFIELD ACTIVE 2024-09-05 2029-12-31 - 21218 ST ANDREWS BLVD #211, BOCA RATON, FL, 33433
G12000015353 PROJECTLIFE INTERNATIONAL ACTIVE 2012-02-13 2027-12-31 - 21218 ST ANDREWS BLVD, #211, BOCA RATON, FL, 33433
G10000023297 LIGHTHOUSE OF LIFE EXPIRED 2010-03-12 2015-12-31 - 5970 SW 18TH STREET, SUITE 234, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 21218 St Andrews Blvd #211, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-03-15 21218 St Andrews Blvd #211, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2018-03-15 Salerno, Lawrence J -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 20796 Soneto Dr, Boca Raton, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State