Search icon

GICMP MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: GICMP 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: 31 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: N17000007847
FEI/EIN Number 82-2340238

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5000 HIGHWAY 17 SUITE 18 #214, FLEMING ISLAND, FL, 32003, UN
Address: 108 Kingsley Suite B, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holmes Dwann President 5000 Highway 17 Suite 18 #214, Fleming Island, FL, 32003
WINBUSH ROSEMARY Director 11704 SEAVIEW DR, JACKSONVILLE, FL, 32225
Henry Katabia Treasurer 5000 HIGHWAY 17 SUITE 18 #214, FLEMING ISLAND, FL, 32003
Holmes DWANN Agent 5000 HIGHWAY 17 SUITE 18 #214, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022323 GICMP MEDIA & TRAINING ACTIVE 2023-02-16 2028-12-31 - 5000 U.S. HIGHWAY 17 SUITE 18 #214, 214, ORANGE PARK, FL, 32003
G21000012635 THE GICMP FOUNDATION ACTIVE 2021-01-26 2026-12-31 - 5000 HIGHWAY 17 SUITE 18 214, FLEMING ISLAND, FL, 32003
G18000136796 GLOBAL PROPHETIC LIFE TRAINING & WORSHIP EMBASSY EXPIRED 2018-12-28 2023-12-31 - 5000 HIGHWAY 17 SUITE 18 #214, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 108 Kingsley Suite B, Fleming Island, FL 32003 -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 Holmes, DWANN -
REINSTATEMENT 2019-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-25
REINSTATEMENT 2020-10-11
REINSTATEMENT 2019-12-06
REINSTATEMENT 2018-10-30
Domestic Non-Profit 2017-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State