Search icon

GOSPEL CRUSADE MINISTERIAL FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: GOSPEL CRUSADE MINISTERIAL FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 1987 (37 years ago)
Date of dissolution: 08 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: N23543
FEI/EIN Number 650188154

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

Address: 1200 GLORY WAY BLVD., BRADENTON, FL, 34212, US
Mail Address: 1200 GLORY WAY BLVD., BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERSTINE GERALD Chairman 1200 GLORY WAY BLVD., BRADENTON, FL, 34212
DERSTINE GERALD Director 1200 GLORY WAY BLVD., BRADENTON, FL, 34212
WEAVER EUGENE President 34 WEST CHRUCH ST., STEVENS, PA, 17578
WEAVER EUGENE Director 34 WEST CHRUCH ST., STEVENS, PA, 17578
KILMER RONELL Secretary 8288 SW 116TH ST., OCALA, FL, 34481
KILMER RONELL Director 8288 SW 116TH ST., OCALA, FL, 34481
DERSTINE PHILIP Vice President 2604 154TH STREET NE, BRADENTON, FL, 34212
DERSTINE PHILIP Director 2604 154TH STREET NE, BRADENTON, FL, 34212
DUNK RICHARD Treasurer 1500 STAFFORD AVE., FREDERICKSBURG, VA, 22401
DUNK RICHARD Director 1500 STAFFORD AVE., FREDERICKSBURG, VA, 22401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-08 - -
CHANGE OF MAILING ADDRESS 2009-01-16 1200 GLORY WAY BLVD., BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 11525 57TH ST. CIR E, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2005-02-25 ALLEBACH, ROY FADMIN -
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 1200 GLORY WAY BLVD., BRADENTON, FL 34212 -

Documents

Name Date
Voluntary Dissolution 2010-04-08
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State