Search icon

RODNEY GAGE EVANGELISTIC ASSOCIATION, INC.

Company Details

Entity Name: RODNEY GAGE EVANGELISTIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2010 (14 years ago)
Document Number: N10000009387
FEI/EIN Number 752305242
Address: 3750 Lakeview Acres Road, Saint Cloud, FL, 34772, US
Mail Address: 3750 Lakeview Acres Road, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GAGE RODNEY R Agent 3750 Lakeview Acres Road, Saint Cloud, FL, 34772

President

Name Role Address
GAGE RODNEY President 3750 LAKEVIEW ACRES ROAD, SAINT CLOUD, FL, 34772

Secretary

Name Role Address
WELCH KIM Secretary 214 Winding Hollow, Coppell, TX, 75019

Director

Name Role Address
Patti Rebecca L Director 1076 Unali Lane, Leeds, AL, 35094

Vice President

Name Role Address
Gage Michelle Vice President 3750 Lakeview Acres Road, Saint Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015421 THE WINNING FAMILY ACTIVE 2022-02-02 2027-12-31 No data 7949 GREENGARD STREET, ORLANDO, FL, 32827
G19000025148 FAMILY SHIFT EXPIRED 2019-02-21 2024-12-31 No data 7949 GREENGARD ST., ORLANDO, FL, 32827
G12000025655 RETHINK, INC. EXPIRED 2012-03-14 2017-12-31 No data 4231 INWOOD LANDING DRIVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 3750 Lakeview Acres Road, Saint Cloud, FL 34772 No data
CHANGE OF MAILING ADDRESS 2024-01-19 3750 Lakeview Acres Road, Saint Cloud, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 3750 Lakeview Acres Road, Saint Cloud, FL 34772 No data
REGISTERED AGENT NAME CHANGED 2011-03-22 GAGE, RODNEY R No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State