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 |
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 |
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 |
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 | - | - |
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