Entity Name: | MIGHTY WINGS OF GLORY CAMPS MINISTRIES APOSTOLIC EVANGELISTIC ASSOCIATION, 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: | 16 Apr 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | N08000003717 |
FEI/EIN Number |
26-2335458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 NW 57TH TERRACE, GAINESVILLE, FL, 32605, US |
Mail Address: | PO BOX 5372, GAINESVILLE, FL, 32627, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPS ALFRED J | Director | 2020 NW 57TH TERRACE, GAINESVILLE, FL, 32605 |
MCCALL MARVIA C | Director | 5665 WESTVIEW DRIVE, ORLANDO, FL, 32810 |
CAMPS OLINKA L | Director | PO BOX 5372, GAINESVILLE, FL, 32627 |
TURNER FLORA | Agent | 2020 NW 57TH TERRACE, GAINESVILLE, FL, 32605 |
CAMPS TROMELL | Director | 514 N. 9TH STREET, PALATKA, FL, 32177 |
Camps Walter Jr. | Director | 1118 SE 18TH TERRACE, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-09 | TURNER, FLORA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 2020 NW 57TH TERRACE, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 2020 NW 57TH TERRACE, GAINESVILLE, FL 32605 | - |
NAME CHANGE AMENDMENT | 2017-01-11 | MIGHTY WINGS OF GLORY APOSTOLIC ASSOCIATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 2020 NW 57TH TERRACE, GAINESVILLE, FL 32605 | - |
REINSTATEMENT | 2017-01-04 | - | - |
PENDING REINSTATEMENT | 2012-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-06 |
Name Change | 2017-01-11 |
REINSTATEMENT | 2017-01-04 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State