Entity Name: | GREATER GOD'S HOUSE OF WORSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Oct 2006 (19 years ago) |
Document Number: | N03000003611 |
FEI/EIN Number |
582668676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 PALM BAY RD., NE, UNIT D, PALM BAY, FL, 32905 |
Mail Address: | C/O 1399 HELIAS ST., N.W., PALM BAY, FL, 32907 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYSON SHIRLEY A | Agent | 1399 HELIAS ST., N.W., PALM BAY, FL, 32907 |
TYSON SHIRLEY A | PCDO | 1399 HELIAS ST NW, PALM BAY, FL, 32907 |
BARBARA HARDISON | Secretary | 2326 BSHEANDOCH ROAD, NE, PALM BAY, FL, 32905 |
ELGIN JORDAN | Deac | 904 JUANITA CIRCLE, MELBOURNE, FL, 32901 |
Rogers Treacy | Officer | 399 Trident Av SE, Palm Bay, FL, 32909 |
Edmond Williemae | Officer | 525 Tucker St, Melbourne, FL, 32901 |
Tennison Steven A | Officer | 960 Tamarind Cir, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-10 | 2901 PALM BAY RD., NE, UNIT D, PALM BAY, FL 32905 | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
AMENDMENT AND NAME CHANGE | 2006-10-19 | GREATER GOD'S HOUSE OF WORSHIP, INC. | - |
CHANGE OF MAILING ADDRESS | 2006-10-19 | 2901 PALM BAY RD., NE, UNIT D, PALM BAY, FL 32905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-19 | 1399 HELIAS ST., N.W., PALM BAY, FL 32907 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State