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 |
Name | Role | Address |
---|---|---|
GAGE RODNEY R | Agent | 3750 Lakeview Acres Road, Saint Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
GAGE RODNEY | President | 3750 LAKEVIEW ACRES ROAD, SAINT CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
WELCH KIM | Secretary | 214 Winding Hollow, Coppell, TX, 75019 |
Name | Role | Address |
---|---|---|
Patti Rebecca L | Director | 1076 Unali Lane, Leeds, AL, 35094 |
Name | Role | Address |
---|---|---|
Gage Michelle | Vice President | 3750 Lakeview Acres Road, Saint Cloud, FL, 34772 |
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 |
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 |
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