Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GLOBAL VISION CITADELLE MINISTRIES, INC.
Filing Information
N19000005807
01-0717802
06/03/2019
03/19/2004
FL
ACTIVE
Principal Address
683 SW SEA HOLLY TERRACE
PORT ST LUCIE, FL 34984
PORT ST LUCIE, FL 34984
Mailing Address
Changed: 01/23/2023
PO BOX 880817
PORT ST LUCIE, FL 34988
PORT ST LUCIE, FL 34988
Changed: 01/23/2023
Registered Agent Name & Address
Prophete, Yves, Rev.
Name Changed: 07/19/2022
Address Changed: 01/23/2023
1949 SW PROVIDENCE PL
PORT ST LUCIE, FL 34953
PORT ST LUCIE, FL 34953
Name Changed: 07/19/2022
Address Changed: 01/23/2023
Officer/Director Detail
Name & Address
Title Director
Reed, David
Title Secretary
PLUMBO, JOHN
Title Treasurer
RESIL, PAUL G
Title Director
JENSEN, STEVE
Title President
Mayo, Nathan
Title Vice Presidentr
WINN, CHRIS
Title Chairman
Prophete, Yves
Title Director
Sterlin, Steven
Title Director
Callejo, Joe
Title Director
Placide, Berlie
Title Director
Gorter, Patty
Title Director
Hite, Kathy
Title Director
Reed, David
504 SE Nome Dr
PORT ST LUCIE, FL 34984
PORT ST LUCIE, FL 34984
Title Secretary
PLUMBO, JOHN
906 SE Seahouse Dr
Port Saint Lucie, FL 34983
Port Saint Lucie, FL 34983
Title Treasurer
RESIL, PAUL G
599 Pleasant Street
Brockton, MA 02301
Brockton, MA 02301
Title Director
JENSEN, STEVE
12136 Carver Ave,
New Port Richey, FL 34654
New Port Richey, FL 34654
Title President
Mayo, Nathan
2012 N Florida Ave
JOPLIN, MO 64801
JOPLIN, MO 64801
Title Vice Presidentr
WINN, CHRIS
22013 W 51st Ct
SHAWNEE, KS 66226
SHAWNEE, KS 66226
Title Chairman
Prophete, Yves
1949 SW PROVIDENCE PL
PORT ST LUCIE, FL 34953
PORT ST LUCIE, FL 34953
Title Director
Sterlin, Steven
3817 SW ALice St
Port Saint Lucie, FL 34953
Port Saint Lucie, FL 34953
Title Director
Callejo, Joe
18707 Tranquility Base Lane
Port Saint Lucie, FL 34987
Port Saint Lucie, FL 34987
Title Director
Placide, Berlie
2202 SW Portsmouth Lane
Port Saint Lucie, FL 34953
Port Saint Lucie, FL 34953
Title Director
Gorter, Patty
4867 Sunflower Bay
Woodbury, MN 55129
Woodbury, MN 55129
Title Director
Hite, Kathy
12102 W Lacerta St
Star, ID 83669
Star, ID 83669
Annual Reports
Report Year | Filed Date |
2022 | 07/19/2022 |
2023 | 01/23/2023 |
2024 | 05/01/2024 |
Document Images