Entity Name: | GOOD SHEPHERD MINISTRIES OF ST. AUGUSTINE, 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: | 15 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | N96000002612 |
FEI/EIN Number |
593279636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4430 US 1 SOUTH, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | 7 W. Main St. Ste. 300, Apopka, FL, 32703, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ragan Dave | Vice President | 7 W. Main St. Ste. 300, Apopka, FL, 32703 |
Martin Elizabeth | Secretary | 7 W. Main St. Ste. 300, Apopka, FL, 32703 |
Mattio Jimmy | Past | 7 W. Main St. Ste. 300, Apopka, FL, 32703 |
The Pentecostal Holiness Church Conference | Agent | 7 W. Main St. Ste. 300, Apopka, FL, 32703 |
Willis Ray | President | 7 W. Main St. Ste. 300, Apopka, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000018541 | COMPASSION CHURCH ST. AUGUSTINE INC. | ACTIVE | 2024-02-02 | 2029-12-31 | - | 4430 US HWY 1, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 7 W. Main St. Ste. 300, Apopka, FL 32703 | - |
REINSTATEMENT | 2024-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 4430 US 1 SOUTH, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | The Pentecostal Holiness Church Conference of Florida Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-02 | 4430 US 1 SOUTH, ST. AUGUSTINE, FL 32086 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-30 |
REINSTATEMENT | 2020-11-24 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-05-14 |
REINSTATEMENT | 2017-06-03 |
ANNUAL REPORT | 2015-07-02 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State