Search icon

GREAT EXPECTATIONS MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GREAT EXPECTATIONS MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F04000003649
FEI/EIN Number 522206659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10960 BEACH BLVD, LOT 199, JACKSONVILLE, FL, 32246
Mail Address: 10960 BEACH BLVD, LOT 199, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
UDUGBA IRIKEFE A Chairman 10960 BEACH BLVD, LOT 199, JACKSONVILLE, FL, 32246
UDUGBA IRIKEFE A President 10960 BEACH BLVD, LOT 199, JACKSONVILLE, FL, 32246
FALEYE ABRAHAM Director 9455 103RD STREET, #1715, JACKSONVILLE, FL, 32210
PELAGE SHANON Secretary 7061 OLD KINGS ROAD, #135, JACKSONVILLE, FL, 32217
LOPEZ NIKI Treasurer 4950 RICHARD STREET, #66, JACKSONVILLE, FL, 32207
FALEYE ESTHER Administrator 9455 103RD STREET, #1715, JACKSONVILLE, FL, 32210
FALEYE ESTHER Secretary 9455 103RD STREET, #1715, JACKSONVILLE, FL, 32210
UDUGBA IRIKEFE A Agent 10960 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-15 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 10960 BEACH BLVD, LOT 199, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2007-06-06 10960 BEACH BLVD, LOT 199, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2007-06-06 UDUGBA, IRIKEFE APASTOR -
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 10960 BEACH BLVD, LOT 199, JACKSONVILLE, FL 32246 -
CANCEL ADM DISS/REV 2005-12-02 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-05
REINSTATEMENT 2012-02-15
ANNUAL REPORT 2010-07-30
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-03-07
REINSTATEMENT 2005-12-02
Foreign Non-Profit 2004-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State