Search icon

GLORYLAND EVANGELISTIC MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: GLORYLAND EVANGELISTIC MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N14000004169
FEI/EIN Number 46-5567648

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

Address: 302 Saint John's Bluff Road N., JACKSONVILLE, FL, 32225, US
Mail Address: 302 Saint John's Bluff Road N., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESSANDOH JACOB NPROPHET President 165 Carlton Ave, Marlton, NJ, 08053
ESSANDOH JACOB NPROPHET Treasurer 165 Carlton Ave, Marlton, NJ, 08053
Essandoh Nicole PASTOR Vice President 165 Carlton Ave, Marlton, NJ, 08053
Martin Cyril Elder Secretary 596 Koala Drive, Kissimmee, FL, 34759
ESSANDOH NICOLE PROPHET Vice President 165 Carlton Ave, Marlton, NJ, 08053
ESSANDOH NICOLE PROPHET Secretary 165 Carlton Ave, Marlton, NJ, 08053
ESSANDOH JACOB Agent 302 Saint John's Bluff Road N., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-12-05 ESSANDOH, JACOB -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 302 Saint John's Bluff Road N., JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 302 Saint John's Bluff Road N., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-01-05 302 Saint John's Bluff Road N., JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-12-05
Amendment 2018-07-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-25
Domestic Non-Profit 2014-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State