Entity Name: | THE GREAT COMMISSION, 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: | 03 Feb 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2024 (6 months ago) |
Document Number: | 761718 |
FEI/EIN Number |
592252633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13501 Otter Creek Pkwy #30846, Little Rock, AR, 72210, US |
Mail Address: | PO Box 30846, Little Rock, AR, 72260, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunt Rachel L | President | 1208 Hideawy Cove, Bryant, AR, 72022 |
JOHNS FRANCES | Secretary | 71 PEREGRINE CROSSING, SAVANNAH, GA, 31411 |
SMITH CRAIG P | Director | 2150 W. ALAMEDA RD. - UNIT 1286, PHOENIX, AZ, 85085 |
Carter Vickie L | Director | 633 Wells Landing Drive, Orange Park, FL, 32073 |
BAKER MILDRED | Director | 910 BRETT DR., HINESVILLE, GA, 31313 |
Womble Carl L | Director | 1950 Chatham Parkway, Savannah, GA, 31405 |
Carter Vickie | Agent | 633 Wells Landing Drive, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-10 | 13501 Otter Creek Pkwy #30846, Little Rock, AR 72210 | - |
CHANGE OF MAILING ADDRESS | 2022-08-10 | 13501 Otter Creek Pkwy #30846, Little Rock, AR 72210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-27 | 633 Wells Landing Drive, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-27 | Carter, Vickie | - |
REINSTATEMENT | 2022-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
Amendment | 2024-10-24 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-07-27 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State