Search icon

GLOBAL APOSTOLIC MINISTRIES FELLOWSHIP ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL APOSTOLIC MINISTRIES FELLOWSHIP ALLIANCE, 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: 20 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: N09000006985
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3271 WEST BROWARD BLVD, LAUDERHILL, FL, 33311
Mail Address: 3271 W BROWARD BLVD, Lauderhill, FL, 33312, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD II FRANK ABishop President 3271 W BROWARD BLVD, LAUDERHILL, FL, 33312
LLOYD JACKIE Oversee Treasurer 3271 WEST BROWARD BLVD, LAUDERHILL, FL, 33312
Luma Waldecks Bishop Chairman 349 SW 27th Avenue, Fort Lauderdale, FL, 33312
Clerveaux Nadege Bishop Corr 3271 WEST BROWARD BLVD, LAUDERHILL, FL, 33312
Phillips Mystique Dr. Vice President 3271 WEST BROWARD BLVD, LAUDERHILL, FL, 33311
Lloyd II Frank A Agent 3271 W. BROWARD BLVD, Lauderhill, FL, 33312

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-12 GLOBAL APOSTOLIC MINISTRIES FELLOWSHIP ALLIANCE, INC. -
REINSTATEMENT 2023-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-19 3271 W. BROWARD BLVD, Lauderhill, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-06-19 Lloyd II, Frank A -
CHANGE OF MAILING ADDRESS 2018-04-30 3271 WEST BROWARD BLVD, LAUDERHILL, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 3271 WEST BROWARD BLVD, LAUDERHILL, FL 33311 -
REINSTATEMENT 2012-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
Name Change 2023-06-12
REINSTATEMENT 2023-05-31
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State