Detail by Entity Name

Florida Not For Profit Corporation

GOULDS COALITION OF MINISTERS AND LAY PEOPLE, INC.

Filing Information
N50190 59-2824419 08/03/1992 FL ACTIVE REINSTATEMENT 01/12/2007
Principal Address
11500 SW 220TH STREET
GOULDS, FL 33170

Changed: 04/29/2011
Mailing Address
11500 SW 220TH STREET
GOULDS, FL 33170

Changed: 03/07/2012
Registered Agent Name & Address Giles, Angela
10961 SW 224 ST
MIAMI, FL 33170

Name Changed: 05/25/2021

Address Changed: 03/07/2012
Officer/Director Detail Name & Address

Title Chairman

Demps, J.L. Jr
11025 SW 223rd Street
Miami, FL 33170

Title Executive Secretary

Carey, Dawm
11500 SW 220TH STREET
GOULDS, FL 33170

Title VC

Giles, Angela
11500 SW 220TH STREET
GOULDS, FL 33170

Title Director

Sims, Janice
11500 SW 220th Street
Goulds, FL 33170

Title Director

Williams, Ronnie
11500 SW 220TH STREET
GOULDS, FL 33170

Annual Reports
Report YearFiled Date
2022 04/10/2022
2023 03/19/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/19/2023 -- ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
05/25/2021 -- ANNUAL REPORT View image in PDF format
09/19/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- Off/Dir Resignation View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- REINSTATEMENT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
11/04/2003 -- Amendment View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format