Search icon

ENDTIME GLOBAL IMPACT FULL GOSPEL MINISTRIES, INC.

Company Details

Entity Name: ENDTIME GLOBAL IMPACT FULL GOSPEL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N12000003930
FEI/EIN Number 80-0909896
Address: 536 S.W Sara Blvd, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 536 S.W Sara Blvd, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON H. LOUIS R Agent 536 S.W Sara Bivd, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
JOHNSON H. Louis R President 536 S.W Sara Bivd, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
JOHNSON H. Louis R Director 536 S.W Sara Bivd, PORT SAINT LUCIE, FL, 34953
JOHNSON BERTRAM A Director 2855 SW ANN ARBOR RD, PORT SAINT LUCIE, FL, 34953
GORDON ROSEMARIE Director 768 SW DALTON CIR, PORT SAINT LUCIE, FL, 34953
LANDRUM GREGORY R Director PO BOX 596, RO CITY, TX, 75189

Treasurer

Name Role Address
JOHNSON BERTRAM A Treasurer 2855 SW ANN ARBOR RD, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
GORDON ROSEMARIE Secretary 768 SW DALTON CIR, PORT SAINT LUCIE, FL, 34953

Officer

Name Role Address
LANDRUM GREGORY R Officer PO BOX 596, RO CITY, TX, 75189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 536 S.W Sara Blvd, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2016-04-19 536 S.W Sara Blvd, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 536 S.W Sara Bivd, PORT SAINT LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-03
Domestic Non-Profit 2012-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State