Search icon

LARRY GRECO HELPING HANDS MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: LARRY GRECO HELPING HANDS MINISTRY, 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 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N01000000866
FEI/EIN Number 593694668

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

Address: 3350 NE 48TH AVE, HIGH SPRINGS, FL, 32643, US
Mail Address: 3350 NE 48TH AVE, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO LAWRENCE G President 3350 NE 48TH AVE, HIGH SPRINGS, FL, 32643
GRECO LAWRENCE G Director 3350 NE 48TH AVE, HIGH SPRINGS, FL, 32643
GRECO LAWRENCE G Treasurer 3350 NE 48TH AVE, HIGH SPRINGS, FL, 32643
GRECO BRENDA J Vice President 3350 NE 48TH AVE, HIGH SPRINGS, FL, 32643
GRECO BRENDA J Secretary 3350 NE 48TH AVE, HIGH SPRINGS, FL, 32643
GRECO BRENDA J Director 3350 NE 48TH AVE, HIGH SPRINGS, FL, 32643
BILLINGS LUKE M Secretary 488 SW NORMANDY DRIVE, FORT WHITE, FL, 32038
GRECO LARRY G Agent 3350 NE 48TH AVE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-02-04 GRECO, LARRY G -
REINSTATEMENT 2004-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 3350 NE 48TH AVE, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2004-04-29 3350 NE 48TH AVE, HIGH SPRINGS, FL 32643 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-08-15 - -
AMENDMENT 2001-07-23 - -

Documents

Name Date
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-29
Amendment 2001-08-15
Amendment 2001-07-23
Domestic Non-Profit 2001-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State