Search icon

ONE CITY MINISTRIES, INC.

Company Details

Entity Name: ONE CITY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2008 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Aug 2008 (16 years ago)
Document Number: N08000006554
FEI/EIN Number 262996455
Address: 2406 Cypress Glen Dr., Wesley Chapel, FL, 33544, US
Mail Address: 2406 Cypress Glen Dr., Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Scarborough Brenda Agent 2406 Cypress Glen Dr., Wesley Chapel, FL, 33544

President

Name Role Address
GILBERT MICHAEL S President 2406 Cypress Glen Dr., Wesley Chapel, FL, 33544

Director

Name Role Address
GILBERT MICHAEL S Director 2406 Cypress Glen Dr., Wesley Chapel, FL, 33544
GILBERT DEBRA G Director 2406 Cypress Glen Dr., Wesley Chapel, FL, 33544

Vice President

Name Role Address
GILBERT DEBRA G Vice President 2406 Cypress Glen Dr., Wesley Chapel, FL, 33544
Scarborough Brenda Vice President 2406 Cypress Glen Dr., Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114295 AFRICA TRAID EXPIRED 2015-11-10 2020-12-31 No data 3959 VAN DYKE RD, #299, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 2406 Cypress Glen Dr., #101, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2022-10-25 2406 Cypress Glen Dr., #101, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 2406 Cypress Glen Dr., #101, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2019-03-19 Scarborough, Brenda No data
AMENDED AND RESTATEDARTICLES 2008-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-18
Reg. Agent Change 2019-07-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State