Entity Name: | GOOD SERVANT OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N11000000131 |
FEI/EIN Number | 90-0636331 |
Address: | 18116 US HWY 41, LUTZ, FL 33549 |
Mail Address: | 18116 US Hwy 41 North, Lutz, FL 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, JR, GERARDO | Agent | 18116 US Hwy 41 North, Lutz, FL 33549 |
Name | Role | Address |
---|---|---|
LOPEZ, JR., GERARDO JR. | President | 5543 Chipper Dr., New Port Richey, FL 34652 |
Name | Role | Address |
---|---|---|
LOPEZ, JOAN | Treasurer | 5543 Chipper Dr., New Port Richey, FL 34652 |
Name | Role | Address |
---|---|---|
Cortez, Martha | Deaconess | 18116 US HWY 41, LUTZ, FL 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 18116 US HWY 41, LUTZ, FL 33549 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 18116 US Hwy 41 North, Lutz, FL 33549 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 18116 US HWY 41, LUTZ, FL 33549 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State