Entity Name: | THE BELIEVER'S GATHERING PLACE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | N11000007102 |
FEI/EIN Number |
452848424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2325 Eagle Perch Place, FLEMING ISALND, FL, 32003, US |
Mail Address: | 2325 Eagle Perch PL, FLEMING ISALND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES JEAN D | Director | 1717 C.R 220, FLEMING ISLAND, FL, 32003 |
CHARLES JEAN D | Secretary | 1717 C.R 220, FLEMING ISLAND, FL, 32003 |
CHARLES LA FASHION N | Exec | 1717 C.R. 220, FLEMING ISLAND, FL, 32003 |
JOURDAIN NICUAD | Director | 1717 C.R. 220, FLEMING ISLAND, FL, 32003 |
CHARLES JEAN D | Agent | 1717 C.R. 220, FLEMING ISLAND, FL, 32003 |
NIEVES GILBERTO | Treasurer | 1717 COUNTY ROAD 220, FLEMING ISALND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 2325 Eagle Perch Place, FLEMING ISALND, FL 32003 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-02 | 2325 Eagle Perch Place, FLEMING ISALND, FL 32003 | - |
REINSTATEMENT | 2017-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | CHARLES, JEAN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2022-05-23 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-07-02 |
REINSTATEMENT | 2017-01-31 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State