Search icon

GREATER LOVE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GREATER LOVE 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: 24 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N00000001234
FEI/EIN Number 30-0832240

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

Address: 555 STATE ROAD 16, ST. AUGUSTINE, FL, 32084, US
Mail Address: 555 State Road 16, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISAK THEODORE Agent 410 HEFFERON DR, ST. AUGUSTINE, FL, 32084
SISAK THEODORE President 410 HEFFERON DR, ST AUGUSTINE, FL, 32084
CORTES RODRIGO Vice President 9645 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 410 HEFFERON DR, ST. AUGUSTINE, FL 32084 -
AMENDMENT 2017-06-26 - -
REGISTERED AGENT NAME CHANGED 2017-06-26 SISAK, THEODORE -
CHANGE OF MAILING ADDRESS 2017-02-12 555 STATE ROAD 16, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2017-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 555 STATE ROAD 16, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955867 TERMINATED 1000000408504 SARASOTA 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2017-06-26
REINSTATEMENT 2017-02-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-04
Name Change 2012-08-17
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State