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 |
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 |
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. | - |
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