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 |
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 |
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 | - | - |
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 |
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