Search icon

GEMMA SAMUEL MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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