Entity Name: | APOSTLE J. L. GODBOLT MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N14000008155 |
FEI/EIN Number | 47-1750241 |
Mail Address: | 11122 SW 166 Terrace, Miami, FL, 33157, US |
Address: | 1055 Redland Road, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODBOLT SHA'TAVIA L | Agent | 11122 SW 166 Terrace, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
GODBOLT JERRY LSR. | President | 11122 SW 166 Terrace, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
GODBOLT SHA'TAVIA L | Vice President | 11122 SW 166 Terrace, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
GODBOLT TRAVIS O | Director | 18153 SW 109 PATH, MIAMI, FL, 33157 |
Marshall Stephen SR. | Director | 2381 SE 12th Street, Homestead, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 1055 Redland Road, Florida City, FL 33034 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 1055 Redland Road, Florida City, FL 33034 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 11122 SW 166 Terrace, Miami, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-25 |
Domestic Non-Profit | 2014-09-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State