Search icon

GREAT CROWD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GREAT CROWD 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N03000010040
FEI/EIN Number 900118679

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

Address: 2200 NW 107TH STREET, MIAMI, FL, 33167, US
Mail Address: 2200 NW 107TH STREET, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKS MICHAEL Director 901 NW 105 ST., MIAMI, FL, 33150
CONSTANCE KOON - JOHNSON Agent 2200 NW 107 ST, MIAMI, FL, 33167
JOHNSON HEADLEY G President 2200 NW 107TH STREET, MIAMI, FL, 33167
JOHNSON CONSTANCE Vice President 2200 NW 107TH STREET, MIAMI, FL, 33167
JOHNSON CONSTANCE Treasurer 2200 NW 107TH STREET, MIAMI, FL, 33167
KOON - JOHNSON C Secretary 2200 NW 107 ST, MIAMI, FL, 33167
SCOTT LAWRENCE Assistant Secretary 1737 NW 59 ST., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059839 SOUTH FLORIDA BBQ/GOSPEL FESTIVAL EXPIRED 2011-06-15 2016-12-31 - 2200 NW 107TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2200 NW 107 ST, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2012-05-01 CONSTANCE, KOON - JOHNSON -
CHANGE OF PRINCIPAL ADDRESS 2011-06-12 2200 NW 107TH STREET, MIAMI, FL 33167 -
REINSTATEMENT 2011-06-12 - -
CHANGE OF MAILING ADDRESS 2011-06-12 2200 NW 107TH STREET, MIAMI, FL 33167 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-06-12
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State