Entity Name: | GABBARD MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Sep 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 1990 (34 years ago) |
Document Number: | N34227 |
FEI/EIN Number | 65-0146224 |
Address: | 11811 SE 91st Circle, Summerfield, FL 34491 |
Mail Address: | PO Box 1036, Lady Lake, FL 32158 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABBARD, ROY N | Agent | 11811 SE 91st Circle, Summerfield, FL 34491 |
Name | Role | Address |
---|---|---|
Sutcavage, George | Director | 1109 REPUBLIC CT., DEERFIELD BEACH, FL 33442 |
BELL, JACQUELINE | Director | 1537 43RD STREET, WEST PALM BEACH, FL 33407 |
GABBARD, NIRMA R. | Director | 11811 SE 91st Circle, Summerfield, FL 34491 |
GABBARD, ROY N. | Director | 11811 SE 91st Circle, Summerfield, FL 34491 |
Name | Role | Address |
---|---|---|
GABBARD, ROY N. | President | 11811 SE 91st Circle, Summerfield, FL 34491 |
Name | Role | Address |
---|---|---|
GABBARD, NIRMA R. | Vice President | 11811 SE 91st Circle, Summerfield, FL 34491 |
Name | Role | Address |
---|---|---|
GABBARD, NIRMA R. | Secretary | 11811 SE 91st Circle, Summerfield, FL 34491 |
Name | Role | Address |
---|---|---|
GABBARD, NIRMA R. | Treasurer | 11811 SE 91st Circle, Summerfield, FL 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 11811 SE 91st Circle, Summerfield, FL 34491 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 11811 SE 91st Circle, Summerfield, FL 34491 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 11811 SE 91st Circle, Summerfield, FL 34491 | No data |
REGISTERED AGENT NAME CHANGED | 1996-06-25 | GABBARD, ROY N | No data |
AMENDMENT | 1990-10-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State