Entity Name: | GEMMA SAMUEL MINISTRIES 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: | 01 Dec 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N97000006720 |
FEI/EIN Number |
650797771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 W. RESIDENCE AVE., ALBANY, GA, 31701 |
Mail Address: | 810 W. RESIDENCE AVE., ALBANY, GA, 31701 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUEL GEMMA G | President | 810 W. RESIDENCE AVE., ALBANY, GA, 31701 |
SAMUEL GEMMA G | Director | 810 W. RESIDENCE AVE., ALBANY, GA, 31701 |
BARBER RUDOLPH | Vice President | 1411 NW 175TH STREET, MIAMI, FL, 33169 |
BARBER RUDOLPH | Director | 1411 NW 175TH STREET, MIAMI, FL, 33169 |
SAMUEL GEMMA G | Secretary | 810 W. RESIDENCE AVE., ALBANY, GA, 31701 |
williams catherine | Asst | 804 shelton drive, albany, GA, 31705 |
SAMUEL GEMMA Gceo | Agent | 810 W. RESIDENCE AVENUE, ALBANY, FL, 31701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | SAMUEL, GEMMA G, ceo | - |
REINSTATEMENT | 2016-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 810 W. RESIDENCE AVE., ALBANY, GA 31701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 810 W. RESIDENCE AVE., ALBANY, GA 31701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-12 | 810 W. RESIDENCE AVENUE, ALBANY, FL 31701 | - |
NAME CHANGE AMENDMENT | 2002-03-12 | GEMMA SAMUEL MINISTRIES INC. | - |
AMENDMENT | 1999-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2017-06-21 |
REINSTATEMENT | 2016-01-07 |
ANNUAL REPORT | 2014-05-04 |
ANNUAL REPORT | 2013-08-19 |
ANNUAL REPORT | 2012-05-03 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State