Entity Name: | THE GOOD NEWS COLORING BOOK MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Jan 2008 (17 years ago) |
Document Number: | N08000000528 |
FEI/EIN Number | 320229644 |
Address: | 115 N. Indian River Drive, Cocoa, FL, 32922, US |
Mail Address: | P.O. Box 541055, MERRITT ISLAND, FL, 32954-1055, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRITCHETT JAMIE A | Agent | 115 N. Indian River Drive, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
PRITCHETT JAMIE A | Treasurer | 115 N. Indian River Drive, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
PRITCHETT JAMIE A | President | 115 N. Indian River Drive, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
PRITCHETT JAMIE A | Director | 115 N. Indian River Drive, Cocoa, FL, 32922 |
GUSTAFSON DIANA | Director | 3950 DAKOTA AVE., COCOA, FL, 32926 |
DANIELS NIJADA | Director | 2510 OAK PARK CT., MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
GUSTAFSON DIANA | Secretary | 3950 DAKOTA AVE., COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 115 N. Indian River Drive, #117, Cocoa, FL 32922 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 115 N. Indian River Drive, #117, Cocoa, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-01 | 115 N. Indian River Drive, #117, Cocoa, FL 32922 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State