Entity Name: | THE GATHERING PLACE MINISTRY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jul 2016 (9 years ago) |
Document Number: | N15000001054 |
FEI/EIN Number | 47-3041400 |
Address: | 867 Roseling Circle Unit 109, Lake Mary, FL, 32746, US |
Mail Address: | PO Box 162850, Altamonte Springs, FL, 32716, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWMAN WILLIAM RJR | Agent | 1000 LEGION PL STE 1700, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
HINN SAM | Past | 100 Bridgeway Circle, Longwood, FL, 32779 |
Khourie Gerard | Past | 8032 Kiawah Trc, Port Saint Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
Nelson Michael | Director | 634 Huntington Ave, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000006211 | GENESIS CHURCH ORLANDO | ACTIVE | 2025-01-14 | 2030-12-31 | No data | PO BOX 162850, ALTAMONTE SPRINGS, FL, 32716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-18 | 867 Roseling Circle Unit 109, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 867 Roseling Circle Unit 109, Lake Mary, FL 32746 | No data |
AMENDMENT AND NAME CHANGE | 2016-07-18 | THE GATHERING PLACE MINISTRY CENTER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State