Search icon

GLOBAL IMPACT MINISTRIES OF THE APOSTOLIC FAITH INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL IMPACT MINISTRIES OF THE APOSTOLIC FAITH 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: 23 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: N18000004540
FEI/EIN Number 82-5253966

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

Address: 1748 MAGNOLIA DRIVE, NORTH FORT MYERS, FL, 33917, US
Mail Address: 1748 MAGNOLIA DRIVE, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCROGGINS MELVIN D President 1748 MAGNOLIA DR, N. FT MYERS, FL, 33917
Stano Chris Vice President 7885 Suncoast Dr, NORTH FORT MYERS, FL, 33917
Stano Janet Secretary 7885 Suncoast Dr, North FORT MYERS, FL, 33917
Yates Shelia Advi 738 GOODSON CIRCLE, MINEOLA, TX, 75773
Scroggins Renda Advi 1748 MAGNOLIA DRIVE, NORTH FORT MYERS, FL, 33917
SCROGGINS MELVIN D Agent 1748 MAGNOLIA DRIVE, NORTH FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124354 GLOBAL IMPACT CHURCH OF THE APOSTOLIC FAITH EXPIRED 2018-11-21 2023-12-31 - PO BOX 07203, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1748 MAGNOLIA DRIVE, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2020-06-29 1748 MAGNOLIA DRIVE, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2020-06-29 SCROGGINS, MELVIN D -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1748 MAGNOLIA DRIVE, NORTH FORT MYERS, FL 33917 -
AMENDMENT 2019-09-23 - -
AMENDMENT AND NAME CHANGE 2018-09-19 GLOBAL IMPACT MINISTRIES OF THE APOSTOLIC FAITH INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
Amendment 2019-09-23
ANNUAL REPORT 2019-08-19
Amendment and Name Change 2018-09-19
Domestic Non-Profit 2018-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State