Search icon

GNEISS HORIZONS HEALING MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GNEISS HORIZONS HEALING 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: 26 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: N18000002177
FEI/EIN Number 82-4590303

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

Address: 8130 Baymeadows Way West, JACKSONVILLE, FL, 32256, US
Mail Address: 8130 Baymeadows Way West, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shanelle Dayna Dr. Vice President 469 Gate Parkway, JACKSONVILLE, FL, 32256
Johnson Angel Dr. E 469 Gate Parkway, Jacksonville, FL, 32256
West Elizabeth Dr Agent 8130 Baymeadows Way West - Suite 200, JACKSONVILLE, FL, 32277
Wayne Brandon Dr. Treasurer 469 Gate Parkway, JACKSONVILLE, FL, 32256
WEST Elizabeth Dr. President 8130 Baymeadows Way West - Suite 200, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 8130 Baymeadows Way W, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2025-02-05 West, Rachel, Dr -
CHANGE OF MAILING ADDRESS 2025-02-05 8130 Baymeadows Way W, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-05-25 West, Elizabeth, Dr -
REGISTERED AGENT ADDRESS CHANGED 2024-05-25 8130 Baymeadows Way West - Suite 200, 200, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 8130 Baymeadows Way West, Suite 200, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-11-09 8130 Baymeadows Way West, Suite 200, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2021-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2019-01-23 GNEISS HORIZONS HEALING MINISTRIES INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-05-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-05-14
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2019-01-23
Domestic Non-Profit 2018-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State