Entity Name: | LIFE GATEWAY MINISTRY OF GAINESVILLE, 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: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N97000002192 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 NW 12TH ST, GAINESVILLE, FL, 32609 |
Mail Address: | 1720 NW 12TH ST, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMB TROY | Director | 1720 NW 12TH ST, GAINESVILLE, FL, 32608 |
ROBINSON CLEVE | Director | 314 REDWATER LAKE RD, HAWTHORNE, FL, 32640 |
CROWN SCOTT | Director | 2269 NW 38 AVE, GAINESVILLE, FL, 32605 |
LAMB PAMELA | Secretary | 1720 NW 12TH ST, GAINESVILLE, FL, 32609 |
LAMB PAMELA | Treasurer | 1720 NW 12TH ST, GAINESVILLE, FL, 32609 |
ROBINSON G.E. | President | 1720 N.W. 12 STREET, GAINESVILLE, FL, 32609 |
LAMB TROY | Agent | 1720 NW 12TH ST, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-15 | LAMB, TROY | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-15 | 1720 NW 12TH ST, GAINESVILLE, FL 32609 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 1720 NW 12TH ST, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 1720 NW 12TH ST, GAINESVILLE, FL 32609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-07-22 |
ANNUAL REPORT | 2004-01-30 |
ANNUAL REPORT | 2003-03-06 |
ANNUAL REPORT | 2002-02-27 |
ANNUAL REPORT | 2001-03-15 |
ANNUAL REPORT | 2000-01-22 |
ANNUAL REPORT | 1999-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State