Entity Name: | GLAD TIDINGS APOSTOLIC CHURCH OF JESUS CHRIST INTERNATIONAL, 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: | 09 Jun 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | N20000006596 |
FEI/EIN Number |
85-1859524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4265 SW McClellen St, Port Saint Lucie, FL, 34953, US |
Mail Address: | 4265 SW McClellen St, Port Saint Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID BRIAN | President | 4265 SW McClellen St, Port Saint Lucie, FL, 34953 |
LAWRENCE JAMAR | Secretary | 212 FIR ST., VALLEY STREAM, NY, 11580 |
GRUBB VIVIAN S | Treasurer | 2549 BESSEMUND AVE., FAR ROCKAWAY, NY, 11691 |
REID BRIAN | Agent | 4265 SW McClellen St, Port Saint Lucie, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000075217 | AMBASSADOR BIBLE COLLEGE | ACTIVE | 2022-06-22 | 2027-12-31 | - | 4265 SW MCCLELLEN ST, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-21 | 4265 SW McClellen St, Port Saint Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2021-12-21 | 4265 SW McClellen St, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-21 | REID, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-21 | 4265 SW McClellen St, Port Saint Lucie, FL 34953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-12-21 |
Domestic Non-Profit | 2020-06-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State