Search icon

GLOBAL YOUTH MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL YOUTH MINISTRY, 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: 10 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: N97000000818
FEI/EIN Number 593430432

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

Address: 40 Black Hawk Trl, Chatsworth, GA, 30705-6665, US
Mail Address: 40 Black Hawk Trl, Chatsworth, GA, 30705-6665, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLIDEWELL ROGER N President 40 BLACKHAWK TRL, CHATSWORTH, GA, 30705
Elmore Doug Boar 40 BLACKHAWK TRL, CHATSWORTH, GA, 30705
POWELL GLEN Vice President 1401 BUENA VISTA AVE, MCLEAN, VA, 22101
Glidewell Roger N Agent 9319 HWY 52 E., CHATSWORTH, FL, 307050000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06055900327 INSTITUTE FOR GLOBAL YOUTH STUDIES ACTIVE 2006-02-24 2026-12-31 - 40 BLACKHAWK TRAIL, CHATSWORTH, GA, 30705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 40 Black Hawk Trl, Chatsworth, GA 30705-6665 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 40 Black Hawk Trl, Chatsworth, GA 30705-6665 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 9319 HWY 52 E., CHATSWORTH, FL 30705-0000 -
REGISTERED AGENT NAME CHANGED 2021-03-25 Glidewell, Roger N. -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2004-10-26 GLOBAL YOUTH MINISTRY, INC. -
REINSTATEMENT 2004-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State