Search icon

GOSPEL, INC.

Company Details

Entity Name: GOSPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: N11000009531
FEI/EIN Number 900771464
Address: 1109 East Main Street, Lakeland, FL, 33801, US
Mail Address: PO BOX 3278, LAKELAND, FL, 33802, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Rose Rachel Agent 1109 East Main Street, Lakeland, FL, 33801

Secretary

Name Role Address
MOZHDEHI CRAIG Secretary 3513 MANOR LOOP, LAKELAND, FL, 33810

Exec

Name Role Address
Steadman Ray Exec 1111 East Main Street, Lakeland Fl, Lakeland, FL, 33801

Treasurer

Name Role Address
RUBO KATHY Treasurer 507 HUNTER STREET, LAKELAND, FL, 33803
FUNKHOUSER DEB Treasurer 729 PENNY LANE, LAKELAND, FL, 33813

Vice President

Name Role Address
JONES SHAWN Vice President 1435 FAIR HAVEN DR., LAKELAND, FL, 33803

President

Name Role Address
RICHING GREG President 2385 BRANDON ROAD, LAKELAND, FL, 33803

Chairman

Name Role Address
FUNKHOUSER DEB Chairman 729 PENNY LANE, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059206 GOSPEL VILLAGE ACTIVE 2021-04-29 2026-12-31 No data PO BOX 3278, LAKELAND, FL, 33802
G21000059210 RESTORE WORKSHOP ACTIVE 2021-04-29 2026-12-31 No data PO BOX 3278, LAKELAND, FL, 33802
G20000064495 GOSPEL TOWN ACTIVE 2020-06-09 2025-12-31 No data PO BOX 3278, LAKELAND, FL, 33802
G15000084564 REPURPOSE ART STUDIO ACTIVE 2015-08-16 2025-12-31 No data PO BOX 3278, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-29 Rose, Rachel No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 1109 East Main Street, Lakeland, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1109 East Main Street, Lakeland, FL 33801 No data

Documents

Name Date
Amendment 2024-10-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State