Entity Name: | GOSPEL SYSTEMS, 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: | 13 Mar 2014 (11 years ago) |
Document Number: | N14000002525 |
FEI/EIN Number |
46-5148796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301 Cripple Creek Dr, Prosper, TX, 75078, US |
Mail Address: | P.O. BOX 1493, Prosper, TX, 75078, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRISTER TIMOTHY | President | 2000 Bonner Place, Spring Hill, TN, 37174 |
GRIMES JOHNNY | Director | 521 Hampton Drive, Homewood, AL, 35209 |
Towne Charles | Exec | 2301 Cripple Creek Dr, Prosper, TX, 75078 |
Hare Norman | Secretary | 11212 N. 126th E. Ave, Owasso, OK, 74055 |
White Michael | Director | 1352 S. Aspen Street, Lincolnton, NC, 28092 |
Vickery Robert | Treasurer | 2709 Homestead N, Ponca City, OK, 74604 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000059689 | SOUTH ASIA COLLECTIVE | ACTIVE | 2020-05-29 | 2025-12-31 | - | 2000 BONNER PLACE, SPRING HILL, TN, 37074 |
G14000045350 | THE HAITI COLLECTIVE | EXPIRED | 2014-05-07 | 2019-12-31 | - | C/O GOSPEL SYSTEMS, P.O. BOX 152521, CAPE CORAL, FL, 33915 |
G14000045348 | PLNTD | EXPIRED | 2014-05-07 | 2019-12-31 | - | C/O GOSPEL SYSTEMS, P.O. BOX 152521, CAPE CORAL, FL, 33915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 2301 Cripple Creek Dr, Prosper, TX 75078 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 2301 Cripple Creek Dr, Prosper, TX 75078 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State