Entity Name: | GLORY CLOUD MINISTRIES, 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: | 16 Apr 1992 (33 years ago) |
Document Number: | N48402 |
FEI/EIN Number |
650329477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1207 16 AVE W, BRADENTON, FL, 34205, US |
Mail Address: | 1207 16 AVE W, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOSHUA M | Vice President | 1520 N. Lincoln Village Drive, Columbus, IN, 47203 |
PARMALEE-THOMPSON WENDE A | PDTC | 1207 16 AVE W, BRADENTON, FL, 34205 |
THOMPSON MICHAEL L | VSDM | 1207 16 AVE W, BRADENTON, FL, 34205 |
MCGRAW EDWARD E | Director | 6387 Manatee Ave West, BRADENTON, FL, 34209 |
THOMPSON JOSHUA M | Director | 1520 N. Lincoln Village Drive, Columbus, IN, 47203 |
PARMALEE-THOMPSON WENDE A | Agent | 1207 16TH AVENUE WEST, BRADENTON, FL, 34205 |
MCGRAW EDWARD E | Vice President | 6387 Manatee Ave West, BRADENTON, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000015642 | GLORY CLOUD MINISTRIES INC. DBA LOVE WORKS AGAIN | ACTIVE | 2018-01-29 | 2028-12-31 | - | LOVE WORKS AGAIN, 6387 MANATEE AVE W, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-30 | PARMALEE-THOMPSON, WENDE A | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 1207 16 AVE W, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 1207 16 AVE W, BRADENTON, FL 34205 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 1207 16TH AVENUE WEST, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State