Search icon

GLENN COTTON MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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