Search icon

GOSPEL TRAINING CENTER, INC.

Company Details

Entity Name: GOSPEL TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: N15000003716
FEI/EIN Number 47-2866960
Address: 1835 NE 25th Street, Lighthouse Point, FL, 33064, US
Mail Address: 1835 NE 25th Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VELASCO JENNY R Agent 916 Spring Circle, DEERFIELD BEACH, FL, 33441

President

Name Role Address
Rodrigues da Silva Daniel President 232 Mendon Street, Hopedale, MA, 01747

Vice President

Name Role Address
DELGADO Luis G Vice President 6716 Waterton Drive, Riverview, FL, 33578

Treasurer

Name Role Address
Barrios Jemima Treasurer 1835 NE 25th Street, Lighthouse Point, FL, 33064

Secretary

Name Role Address
Goes Duarte Garcia Caio Secretary 1835 NE 25th Street, Lighthouse Point, FL, 33064

Director

Name Role Address
Garzon Juan D Director 815 Spring Circle, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1835 NE 25th Street, Lighthouse Point, FL 33064 No data
CHANGE OF MAILING ADDRESS 2024-02-07 1835 NE 25th Street, Lighthouse Point, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 916 Spring Circle, Apt 106, DEERFIELD BEACH, FL 33441 No data
REINSTATEMENT 2020-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-22 VELASCO, JENNY RAQUEL No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State