Entity Name: | GODCHASERS MINISTRY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N09000002771 |
FEI/EIN Number |
800363608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14359 SW 139TH CT, MIAMI, FL, 33186 |
Address: | 103 E. LUCY STREET, 103, FLORIDA CITY, FL, 33034 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRRES ELLEN | Vice President | 4400 SW 104 AVE, MIAMI, FL, 33165 |
TORRRES ELLEN | Director | 4400 SW 104 AVE, MIAMI, FL, 33165 |
LORENZO MARIANO | Secretary | 8075 NW 7 ST APT 201, MIAMI, FL, 33136 |
LORENZO MARIANO | Director | 8075 NW 7 ST APT 201, MIAMI, FL, 33136 |
RODRIGUEZ ROSARIO | Treasurer | 1921 SW 137TH PLACE, MIAMI, FL, 33175 |
SANCHEZ ALDYS | Secretary | 3000 SW 104TH CT, MIAMI, FL, 33165 |
TORRES WILGENS SR. | Agent | 4400 SW 104 AVE, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000062248 | HOPE OUTREACH | EXPIRED | 2010-07-06 | 2015-12-31 | - | 103 E. LUCY STREET, UNIT 103, FLORIDA CITY, FL, 33034 |
G09091900156 | ALPHA & OMEGA, G.C.M. | EXPIRED | 2009-03-30 | 2014-12-31 | - | 103-165 E, LUCY STREET, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-10-24 | 103 E. LUCY STREET, 103, FLORIDA CITY, FL 33034 | - |
AMENDMENT | 2013-10-24 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-06 | 103 E. LUCY STREET, 103, FLORIDA CITY, FL 33034 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-10-05 | - | - |
AMENDMENT | 2009-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
Amendment | 2013-10-24 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-08 |
REINSTATEMENT | 2011-10-06 |
Amendment | 2010-10-05 |
ANNUAL REPORT | 2010-05-18 |
Amendment | 2009-05-19 |
Domestic Non-Profit | 2009-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State