Entity Name: | VOICE OF GOD MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 1994 (31 years ago) |
Document Number: | N93000004292 |
FEI/EIN Number | 65-0442054 |
Address: | 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 |
Mail Address: | 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE, JACK | Agent | 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
LEVINE, JACK A | Director | 13506 Summerport Village Pkwy, #815 Windermere, FL 34786 |
GILL, A. W | Director | 5506 Frederick Street, Indian Trail, NC 28079 |
LAGASSE, SEAN | Director | 17965 Gourd Neck Loop, WINTER GARDEN, FL 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08028900086 | HANDS OF MERCY INTERNATIONAL MINISTRY | EXPIRED | 2008-01-26 | 2013-12-31 | No data | 6574 NORTH STATE ROAD 7 #277, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 13506 Summerport Village Pkwy, #815, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-05 | LEVINE, JACK | No data |
AMENDMENT | 1994-06-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State