Entity Name: | GHOLSTON OUTREACH MINISTRY AND BIBLE STUDY, 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 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Aug 2022 (3 years ago) |
Document Number: | N30323 |
FEI/EIN Number |
650096670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4521 NW 178TH STREET, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 4521 NW 178TH STREET, MIAMI GARDENS, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHOLSTON CAREY | Director | 5001 lakefront Dr - SUITE IE5, TALLAHASSEE, FL, 32303 |
GHOLSTON SHERILEY | Director | 4521 NW 178TH STREET, MIAMI GARDENS, FL, 33055 |
GHOLSTON ANGEL K | Officer | 4521 nw 178th street, MIAMI GARDENS, FL, 33055 |
GHOLSTON CAREY | Agent | 4521 nw 178th street, miami gardens, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-08-17 | 4521 nw 178th street, miami gardens, FL 33055 | - |
REINSTATEMENT | 2022-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-17 | GHOLSTON, CAREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 4521 NW 178TH STREET, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 4521 NW 178TH STREET, MIAMI GARDENS, FL 33055 | - |
REINSTATEMENT | 2011-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-26 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-31 |
REINSTATEMENT | 2022-08-17 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-05-12 |
REINSTATEMENT | 2013-11-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State