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 |
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 |
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 |
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 | - | - |
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