Entity Name: | GOD IS INTERNATIONAL MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2019 (6 years ago) |
Document Number: | N17000005200 |
FEI/EIN Number |
82-1565272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 480 Laney Rd, Locust Grove, GA, 30248, US |
Mail Address: | 480 Laney Rd, Locust Grove, GA, 30248, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fulton Sharon E | President | 480 Laney Rd, Locust Grove, GA, 30248 |
Fulton Sharon E | Vice President | 480 Laney Rd, Locust Grove, GA, 30248 |
BIVENS CHRISTOPHER J | President | 10342 ATLANTIC CIRCLE APT. 1, JACKSONVILLE, FL, 32246 |
Fulton Sharon E | Agent | 480 Laney Rd, Locust Grove, FL, 30248 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 480 Laney Rd, Locust Grove, GA 30248 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 480 Laney Rd, Locust Grove, GA 30248 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 480 Laney Rd, Locust Grove, FL 30248 | - |
REINSTATEMENT | 2019-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | Fulton, Sharon Elaine | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000571919 | ACTIVE | 1000000971135 | DUVAL | 2023-11-19 | 2033-11-22 | $ 823.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-14 |
REINSTATEMENT | 2019-03-13 |
Domestic Non-Profit | 2017-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State