Entity Name: | GLENN COTTON MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 1982 (43 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 765137 |
FEI/EIN Number |
592262013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 MUIRFIELD LANE, DOTHAN, AL, 36305, US |
Mail Address: | P.O. BOX 5961, DOTHAN, AL, 36302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON GLENN E | President | 125 MUIRFIELD LANE, DOTHAN, AL, 36305 |
COTTON GLENN E | Director | 125 MUIRFIELD LANE, DOTHAN, AL, 36305 |
COTTON NANCY L | Secretary | 125 MUIRFIELD LANE, DOTHAN, AL, 36305 |
COTTON NANCY L | Treasurer | 125 MUIRFIELD LANE, DOTHAN, AL, 36305 |
COTTON NANCY L | Director | 125 MUIRFIELD LANE, DOTHAN, AL, 36305 |
COTTON ASHER G | Vice President | 511 COLLINSWOOD DR., DOTHAN, AL, 36301 |
COTTON ASHER G | Director | 511 COLLINSWOOD DR., DOTHAN, AL, 36301 |
LETNER ANDREA | Agent | 2309 Links Dr., Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 2309 Links Dr., Fleming Island, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 125 MUIRFIELD LANE, DOTHAN, AL 36305 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-08 | LETNER, ANDREA | - |
CHANGE OF MAILING ADDRESS | 1998-11-12 | 125 MUIRFIELD LANE, DOTHAN, AL 36305 | - |
NAME CHANGE AMENDMENT | 1998-07-06 | GLENN COTTON MINISTRIES, INC. | - |
NAME CHANGE AMENDMENT | 1993-07-19 | LIVING BREAD MINISTRIES, INC. | - |
REINSTATEMENT | 1992-09-28 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
AMENDMENT | 1984-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State