Search icon

GATEWAY RESCUE MISSION, INCORPRATED - Florida Company Profile

Company Details

Entity Name: GATEWAY RESCUE MISSION, INCORPRATED
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: 06 Aug 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: N13000007114
FEI/EIN Number 27-1499287

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 993 NW Lake Jeffery Road, LAKE CITY, FL, 32055, US
Address: 993 NW LAKE JEFFREY ROAD, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RONALD WII President 352 NW BELVIN WAY, LAKE CITY, FL, 32055
WILLIAMS RONALD WII Director 352 NW BELVIN WAY, LAKE CITY, FL, 32055
jolley andrew Pastor Vice President P. O. BOX 3672, LAKE CITY, FL, 32056
Jolley Lynette Chief Financial Officer 993 NW Lake Jeffery Road, LAKE CITY, FL, 32055
Cromwell Karen II Exec 993 NW LAKE JEFFREY ROAD, LAKE CITY, FL, 32055
Gray Roger Pastor Secretary 993 NW Lake Jeffery Road, LAKE CITY, FL, 32055
Gray Roger Pastor Treasurer 993 NW Lake Jeffery Road, LAKE CITY, FL, 32055
WILLIAMS RONALD SII Agent 993 NW Lake Jeffery Road, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-20 993 NW LAKE JEFFREY ROAD, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 993 NW Lake Jeffery Road, Lake City, FL 32055 -
AMENDMENT AND NAME CHANGE 2015-03-30 GATEWAY RESCUE MISSION, INCORPRATED -
REGISTERED AGENT NAME CHANGED 2015-03-30 WILLIAMS, RONALD S, II -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-09
Amendment and Name Change 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State