Search icon

TO GOD BE ALL GLORY, MINISTRIES, INC.

Company Details

Entity Name: TO GOD BE ALL GLORY, MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1991 (34 years ago)
Date of dissolution: 15 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: N43150
FEI/EIN Number 65-0257205
Address: 6290 NORTHEAST 185TH TERRACE, WILLISTON, FL 32696
Mail Address: 6290 NORTHEAST 185TH TERRACE, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
RINGDAHL, JAMES D Agent 6290 NORTHEAST 185TH TERRACE, WILLISTON, FL 32696

Director

Name Role Address
THOMPKINS, FLOYD JR Director 9109 BOWENS MILL RD, BROXTON, GA 31519
RINGDAHL, JAMES & SANDRA Director 6290 NORTHEAST 185TH TERRACE, WILLISTON, FL 32696
SAUNDERS, LILLIAN Director 2104 CYPRESS BEND DRIVE, #401, POMPANO BEACH, FL 33069
THOMPKINS, VIOLA G. Director 813 MEADOW LANE DRIVE, DOUGLAS, GA 31533

Vice President

Name Role Address
THOMPKINS, FLOYD JR Vice President 9109 BOWENS MILL RD, BROXTON, GA 31519

President

Name Role Address
THOMPKINS, VIOLA G. President 813 MEADOW LANE DRIVE, DOUGLAS, GA 31533

Secretary

Name Role Address
RINGDAHL, JAMES & SANDRA Secretary 6290 NORTHEAST 185TH TERRACE, WILLISTON, FL 32696
THOMPKINS, VIOLA G. Secretary 813 MEADOW LANE DRIVE, DOUGLAS, GA 31533

Treasurer

Name Role Address
RINGDAHL, JAMES & SANDRA Treasurer 6290 NORTHEAST 185TH TERRACE, WILLISTON, FL 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 6290 NORTHEAST 185TH TERRACE, WILLISTON, FL 32696 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 6290 NORTHEAST 185TH TERRACE, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2006-02-03 6290 NORTHEAST 185TH TERRACE, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2003-03-27 RINGDAHL, JAMES D No data

Documents

Name Date
Voluntary Dissolution 2015-04-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State