Search icon

GOSPEL ARENA OF FAITH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOSPEL ARENA OF 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: 24 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2015 (10 years ago)
Document Number: N19400
FEI/EIN Number 650000692

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

Address: 5441 North State Rd 7, Tamarac, FL, 33319, US
Mail Address: 5441 North State Rd 7, Tamarac, FL, 33319, US
ZIP code: 33319
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, SR THOMAS G Othe 5441 North State Rd 7, Tamarac, FL, 33319
THOMPSON, JR THOMAS G President 5441 North State Rd 7, Tamarac, FL, 33319
KItchen Tyrone D Officer 5441 North State Rd 7, Tamarac, FL, 33319
Blocker Lazandra Asst 5441 North State Rd 7, Tamarac, FL, 33319
Roy Takia Treasurer 5441 North State Rd 7, Tamarac, FL, 33319
Jr. Thompson George Agent 5441 North State Rd 7, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 Jr. Thompson, George -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 5441 North State Rd 7, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 5441 North State Rd 7, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2019-03-12 5441 North State Rd 7, Tamarac, FL 33319 -
REINSTATEMENT 2015-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2004-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000417626 LAPSED CACE 17-012678 (09) SEVENTEENTH JUDICIAL CIRCUIT 2018-06-19 2023-06-20 $399,940.95 STEVEN SAVERIEN AND THE ESTATE OF VERNON SICHEWSKI, 2650 NE 11 ST., POMPANO BEACH, FL 33062
J11000736368 LAPSED 11-015719 CACE 21 BROWARD COUNTY 2011-10-24 2016-11-14 $35,647.55 ADT SECURITY SERVICES, INC., 10785 MARKS WAY, MIRAMAR, FL 33025
J11000167762 LAPSED COWE-10-10160-52 BROWARD COUNTY COURT 2011-02-25 2016-03-17 $4,102.71 ADVANCED INSURANCE UNDERWRITERS, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J08000041864 LAPSED 07-35061 CACE 02 BROWARD COUNTY 2008-01-29 2013-02-12 $23962.02 STUART R. KALB, 150 WEST FLAGLER ST., SUITE 1525, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
21500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
65-0000692
Classification:
Religious Organization
Ruling Date:
1989-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State