Search icon

DAYBREAK GOSPEL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DAYBREAK GOSPEL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N94000005097
FEI/EIN Number 650395064

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 694742, MIAMI, FL, 33269, US
Address: 8005 SW 7TH PL, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODEN SELVYN Director 8005 SW 7TH PLACE, NORTH LAUDERDALE, FL, 33068
LAMBLE SHERINE Director 7737 HABOUR BLVD., MIRAMAR, FL, 33023
MCKENZIE ANDREA Treasurer 5371 NW 188 STREET, OPA LOCKA, FL, 33055
BENNETT ANTONETTE Director 1752 NW 16 AVE, PEMBROKE PINES, FL, 33028
AINSWORTH GRANT Director 5525 SW 41 ST #118, PEMBROKE PARK, FL, 33023
GOODEN SELVYN Agent 8005 SW 7TH PLACE, NORTH LAUDERDALE, FL, 33068
GOODEN COLLEEN T Vice President 8005 SW 7TH PLACE, NORTH LAUDERDALE, FL, 33068
GOODEN SELVYN President 8005 SW 7TH PLACE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-25 8005 SW 7TH PL, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-25 8005 SW 7TH PLACE, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2000-11-13 8005 SW 7TH PL, NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-04-01 GOODEN, SELVYN -

Documents

Name Date
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-08-25
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-13
REINSTATEMENT 2000-11-13
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State