Search icon

TRUE GOSPEL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TRUE GOSPEL MINISTRIES, 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: 27 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: N98000001170
FEI/EIN Number 650818291

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

Address: 7875 NW 57th Street, Tamarac, FL, 33320, US
Mail Address: PO Box 26125, TAMARAC, FL, 33320, US
ZIP code: 33320
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLEY TODD G Past PO Box 26125, TAMARAC, FL, 33320
HARLEY MENITA Secretary PO Box 26125, TAMARAC, FL, 33320
GOMS DONNA Asst PO Box 26125, TAMARAC, FL, 33320
SCHROEDER ALISON M Treasurer PO Box 26125, TAMARAC, FL, 33320
HARLEY TODD G Agent 7875 NW 57th Street, Tamarac, FL, 33320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 7875 NW 57th Street, #26125, Tamarac, FL 33320 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 7875 NW 57th Street, #26125, Tamarac, FL 33320 -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 HARLEY, TODD G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-06-11 7875 NW 57th Street, #26125, Tamarac, FL 33320 -
AMENDMENT 2005-09-26 - -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000232772 INACTIVE WITH A SECOND NOTICE FILED 11-05514 BROWARD COUNTY CIRCUIT COURT 2009-09-09 2016-04-18 $18,669.06 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State