Entity Name: | GLORY GATE MINISTRIES INT'L, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N11000002210 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5107 SOUTH ALLIGATOR PLACE, FLORAL CITY, FL, 34436 |
Mail Address: | 5107 SOUTH ALLIGATOR PLACE, FLORAL CITY, FL, 34436 |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN WM DANIEL | Agent | 5107 SOUTH ALLIGATOR PLACE, FLORAL CITY, FL, 34436 |
Name | Role | Address |
---|---|---|
JOHN WM DANIEL | President | 5107 SOUTH ALLIGATOR PLACE, FLORAL CITY, FL, 34436 |
Name | Role | Address |
---|---|---|
LAVERGNE PAT L | Vice President | 13611 RIDGE CREST DRIVE, DENHAM SPRINGS, LA, 70726 |
Name | Role | Address |
---|---|---|
CHRISTIAN BRUCE L | Secretary | POB 544, Youngtown, AZ, 85363 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 5107 SOUTH ALLIGATOR PLACE, FLORAL CITY, FL 34436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-16 |
Domestic Non-Profit | 2011-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State