Search icon

VOICE OF GOD MINISTRY, INC.

Company Details

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

Agent

Name Role Address
LEVINE, JACK Agent 13506 Summerport Village Pkwy, #815, Windermere, FL 34786

Director

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

Fictitious Names

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

Events

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

Documents

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