Search icon

CONQUERING GOSPEL MINISTRY, INC.

Company Details

Entity Name: CONQUERING GOSPEL MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N97000001770
FEI/EIN Number N/A
Address: 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208
Mail Address: P.O. Box 13164, JACKSONVILLE, FL 32206-1164
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LONG, JIMMIE LSR. Agent 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208

President

Name Role Address
Long, Jimmie L., Sr. President 4942 Dallen Lea Drive, Jacksonville, FL 32208

Treasurer

Name Role Address
Long, Joyce D Treasurer 6809 Cavalier Road, Jacksonville, FL 32208

Secretary

Name Role Address
James, Felicia L Secretary 1580 BrookForest Drive, Jacksonville, FL 32208

Vice President

Name Role Address
Long, Jennifer D Vice President 4942 Dallen Lea Drive, Jacksonville, FL 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2016-08-31 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2010-08-31 LONG, JIMMIE LSR. No data
CANCEL ADM DISS/REV 2009-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
RESTATED ARTICLES 2000-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-08-31
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State