Search icon

GOSPEL BITS INC.

Company Details

Entity Name: GOSPEL BITS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Sep 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N09000008836
FEI/EIN Number 270905168
Address: 626 N W 4th Court, Hallandale Beach, FL, 33009, US
Mail Address: 626 N W 4th Court, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROACH MARY C Agent 626 N W 4th Court, Hallandale Beach, FL, 33009

President

Name Role Address
ROACH MARY C President 626 N W 4th Court, Hallandale Beach, FL, 33009

Secretary

Name Role Address
Davis Yolanda S Secretary 613 NW 2ND AVENUE, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
MOZIE ERA P Treasurer 410 SW 29TH TERR, FT LAUDERDALE, FL, 33312

Vice President

Name Role Address
GARDINER ASHLEY I Vice President 5177 Loma Vista Circle, Oviedo, FL, 32765

FSEC

Name Role Address
LEE JAQUADA FSEC 4710 BAYBERRY LANE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 626 N W 4th Court, Suite 2, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2015-05-01 626 N W 4th Court, Suite 2, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 626 N W 4th Court, Suite 2, Hallandale Beach, FL 33009 No data
AMENDMENT 2010-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-06-23 ROACH, MARY C No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-09-01
Amendment 2010-06-23
Domestic Non-Profit 2009-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State