Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GOSPEL FIRST MINISTRIES, INC.
Filing Information
N07426
59-2575706
01/28/1985
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/01/2022
6150 Spanish Oaks LN
NAPLES, FL 33119
NAPLES, FL 33119
Changed: 04/01/2022
Mailing Address
Changed: 04/01/2022
6150 Spanish Oaks LN
NAPLES, FL 33119
NAPLES, FL 33119
Changed: 04/01/2022
Registered Agent Name & Address
Nicholas, Eleanor
Name Changed: 04/01/2022
Address Changed: 04/01/2022
Eleanor Nicholas
P.O. Box 812161
BOCA RATON, FL 33481
P.O. Box 812161
BOCA RATON, FL 33481
Name Changed: 04/01/2022
Address Changed: 04/01/2022
Officer/Director Detail
Name & Address
Title Executive Director
McInerney, Ryan Michael
Title Secretary
Nicholas, Eleanor F
Title VP
TOBIAS, RONALD J
Title Officer
Cleveland, Casey
Title Officer
POLETTO, JOHN R
Title Officer
Carrasco, Jose
Title Officer
Casto, Trent
Title Executive Director
McInerney, Ryan Michael
6150 Spanish Oaks LN
NAPLES, FL 33119
NAPLES, FL 33119
Title Secretary
Nicholas, Eleanor F
ELEANOR F. NICHOLAS
P.O. Box 812161
BOCA RATON, FL 33481
P.O. Box 812161
BOCA RATON, FL 33481
Title VP
TOBIAS, RONALD J
17829 PINE NEEDLE TER
BOCA RATON, FL 33487
BOCA RATON, FL 33487
Title Officer
Cleveland, Casey
4447 Regal Court
Delray Beach, FL 33445
Delray Beach, FL 33445
Title Officer
POLETTO, JOHN R
200 E. Palmetto Park Road
BOCA RATON, FL 33432
BOCA RATON, FL 33432
Title Officer
Carrasco, Jose
800 Fairway Dr
Suite 291
Deerfield Beach, FL 33441-1828
Suite 291
Deerfield Beach, FL 33441-1828
Title Officer
Casto, Trent
6926 Trail Boulevard
Naples, FL 34108
Naples, FL 34108
Annual Reports
Report Year | Filed Date |
2020 | 05/08/2020 |
2021 | 04/01/2021 |
2022 | 04/01/2022 |
Document Images