Entity Name: | GOD'S GLORY MINISTRIES USA , INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000002770 |
FEI/EIN Number |
450951388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 1001 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES DEMETRICE Q | Director | 1001 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL, 33404 |
BARNES DEMETRICE Q | President | 1001 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL, 33404 |
EASLEY JAMES | Vice President | 149 WEST 13TH STREET, RIVIERA BEACH, FL, 33404 |
BARNES DEMETRICE Q | Secretary | 418 GALE PLACE, WEST PALM BEACH, FL, 33409 |
BARNES DEMETRICE Q | Agent | 1001 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1001 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1001 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1001 WEDGEWOOD PLAZA DRIVE, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-13 | BARNES, DEMETRICE Q. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-05-06 |
ANNUAL REPORT | 2016-05-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State