Search icon

GABER MINISTRY, INC.

Company Details

Entity Name: GABER MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2013 (11 years ago)
Document Number: N12000000621
FEI/EIN Number APPLIED FOR
Address: 10995 NW 7th Ave, MIAMI, FL, 33150, US
Mail Address: 10995 NW 7th Ave, Miami, FL, 33168, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Euzebe Rodney Agent 1270 NE 111th street, North Miami, FL, 33161

Director

Name Role Address
Louis Andreus Director 960 NE 129th street, North Miami, FL, 33161
Fleurima Valmyr Director 1021 NW 200th Terrace, MIAMI-Gardens, FL, 33169
PHILISTIN GARY Director 174 NW 102nd street, MIAMI Shores, FL, 33150
MOMPREMIER EVELT Director 1051 NW 198th street, MIAMI, FL, 33169

Secretary

Name Role Address
Louis Andreus Secretary 960 NE 129th street, North Miami, FL, 33161

Treasurer

Name Role Address
Fleurima Valmyr Treasurer 1021 NW 200th Terrace, MIAMI-Gardens, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 10995 NW 7th Ave, MIAMI, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Euzebe, Rodney No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1270 NE 111th street, Apt 3, North Miami, FL 33161 No data
AMENDMENT 2013-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 10995 NW 7th Ave, MIAMI, FL 33150 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State