Search icon

THE GLORIOUS CHURCH MINISTRIES, INC.

Company Details

Entity Name: THE GLORIOUS CHURCH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: N15000007644
FEI/EIN Number 47-4777882
Address: 12019 RITZ COURT, ORLANDO, FL, 32825
Mail Address: P.O. BOX 781546, ORLANDO, FL, 32878-1883, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS ANGELLA Agent 12019 RITZ COURT, ORLANDO, FL, 32825

President

Name Role Address
THOMAS ANGELLA R President 12019 RITZ COURT, ORLANDO, FL, 32825

Treasurer

Name Role Address
THOMAS ANGELLA R Treasurer 12019 RITZ COURT, ORLANDO, FL, 32825
PEART INGRID Treasurer 159 LORRAINE AVE., MOUNT VERNON, NY, 10553
BUNDY PATRICIA Treasurer 59 GILL CRESCENT, AJAX, ONTARIO, CANADA L1P483, OC

Secretary

Name Role Address
SMALL TRACY Secretary 19951 NW 82ND COURT, MIAMI, FL, 33015

Administrator

Name Role Address
RAHMING PSTR BERNICE Administrator 285 W. CENTRAL PKWY., ALTAMONTE SPRINGS, FL, 32714

Vice President

Name Role Address
PEART INGRID Vice President 159 LORRAINE AVE., MOUNT VERNON, NY, 10553

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-23 THOMAS, ANGELLA No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 12019 RITZ COURT, ORLANDO, FL 32825 No data
AMENDMENT 2017-02-27 No data No data
CHANGE OF MAILING ADDRESS 2016-02-07 12019 RITZ COURT, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
Amendment 2020-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
Amendment 2017-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State