BOSS GROUP MINISTRIES, INC - Florida Company Profile

Entity Name: | BOSS GROUP MINISTRIES, 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: | 28 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | N09000000880 |
FEI/EIN Number |
010921382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15020 S RIVER DR, Miami, FL, 33167, US |
Mail Address: | 15020 South River Drive, Miami, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYMONETTE MAURICE | President | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
WELLS MACK | Secretary | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
RHODES FERRIS LEE | Director | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
STUCKEY RICHARD | Director | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
WATSON MICHAEL A | Director | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
OLSON JOHN | Director | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
Wells Mack | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000125354 | AMERICAN GALA AWARD | EXPIRED | 2015-12-11 | 2020-12-31 | - | 15020 SOUTH RIVER DRIVE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 15020 S RIVER DR, Miami, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 15020 S RIVER DR, Miami, FL 33167 | - |
AMENDMENT | 2017-10-25 | - | - |
REINSTATEMENT | 2017-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | Wells, Mack, DS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
Amendment | 2017-10-25 |
REINSTATEMENT | 2017-04-28 |
REINSTATEMENT | 2015-10-08 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State