Entity Name: | GOD'S ARMY RAISING YOUTH 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: | 18 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2010 (15 years ago) |
Document Number: | N07000012083 |
FEI/EIN Number |
800139607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5139 Woodstone Cir E, LAKE WORTH, FL, 33463, US |
Mail Address: | 5139 Woodstone Cir E, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS GARY L | Chief Executive Officer | 5139 Woodstone Cir E, LAKE WORTH, FL, 33463 |
Lewis Alon C | Director | 5139 Woodstone Cir E, LAKE WORTH, FL, 33463 |
LEWIS GARY L | Agent | 5139 Woodstone Cir E, LAKE WORTH, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09056900100 | G.A.R.Y. INC. | EXPIRED | 2009-02-23 | 2014-12-31 | - | PO BOX 868, BOYNTON BEACH, FL, 33425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-25 | 5139 Woodstone Cir E, LAKE WORTH, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 5139 Woodstone Cir E, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 5139 Woodstone Cir E, LAKE WORTH, FL 33463 | - |
REINSTATEMENT | 2010-10-12 | - | - |
PENDING REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-02-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State