Search icon

GREEN CIRCLE EARTH MINISTRIES, INC.

Company Details

Entity Name: GREEN CIRCLE EARTH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Oct 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N07000009858
FEI/EIN Number 37-1552954
Address: 8458 STOCKS RD., JACKSONVILLE, FL 32220
Mail Address: 8458 STOCKS RD., JACKSONVILLE, FL 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, GAYLE P Agent 8458 STOCKS RD., JACKSONVILLE, FL 32220

President

Name Role Address
DAVIS, GAYLE P President 8458 STOCKS RD., JACKSONVILLE, FL 32220

Chief Executive Officer

Name Role Address
DAVIS, GAYLE P Chief Executive Officer 8458 STOCKS RD., JACKSONVILLE, FL 32220

Vice President

Name Role Address
GUMBS, GODWIN Vice President 4915 BEACH BLVD., JACKSONVILLE, FL 32207
JEFFERSON, LAWRENCE Vice President 4915 BEACH BLVD., JACKSONVILLE, FL 32207
BATTEN, CHELSEA N Vice President 1401 NORTH COVE COURT, ORANGE PARK, FL 32003

Chairman

Name Role Address
GUMBS, GODWIN Chairman 4915 BEACH BLVD., JACKSONVILLE, FL 32207

L

Name Role Address
JEFFERSON, LAWRENCE L 4915 BEACH BLVD., JACKSONVILLE, FL 32207

Treasurer

Name Role Address
BATTEN, CHELSEA N Treasurer 1401 NORTH COVE COURT, ORANGE PARK, FL 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT AND NAME CHANGE 2007-12-03 GREEN CIRCLE EARTH MINISTRIES, INC. No data

Documents

Name Date
Amendment and Name Change 2007-12-03
Domestic Non-Profit 2007-10-09

Date of last update: 26 Jan 2025

Sources: Florida Department of State