Search icon

HOUSE OF GOD'S GLORY, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF GOD'S GLORY, 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: 12 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 1997 (28 years ago)
Document Number: N96000000812
FEI/EIN Number 593360333

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

Address: 16 WOODLANDS BLVD, ORMOND BEACH, FL, 32174
Mail Address: 16 Woodlands Blvd, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS JOANNE D Director 16 WOODLANDS BLVD, ORMOND BEACH, FL, 32174
GROSS JOANNE D President 16 WOODLANDS BLVD, ORMOND BEACH, FL, 32174
NUZUM LORRA L Vice President 401 Rio Grande, Edgewater, FL, 32141
Welsh India B Treasurer 16 Woodlands Blvd, ORMOND BEACH, FL, 32174
Welsh James W Secretary 16 Woodlands Blvd, Ormond Beach, FL, 32174
GROSS JOANNE D Agent 16 WOODLANDS BLVD, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013966 HOUSE OF GOD'S GLORY DBA ONE NEW MAN ARISING EXPIRED 2012-02-09 2017-12-31 - 16 WOODLANDS BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-05 16 WOODLANDS BLVD, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 16 WOODLANDS BLVD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2010-08-03 GROSS, JOANNE D -
REGISTERED AGENT ADDRESS CHANGED 2010-08-03 16 WOODLANDS BLVD, ORMOND BEACH, FL 32174 -
AMENDMENT 1997-03-10 - -
AMENDMENT 1996-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State