Entity Name: | GLORY & MAJESTY WORSHIP CENTER CHURCH, 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: | 18 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05000005171 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835, US |
Mail Address: | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCILLE CHRISTINE M | Director | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835 |
DUCILLE CHRISTINE M | President | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835 |
HOPKINS MARTHA | Director | 11051 PRAIRIE HAWK DRIVE, ORLANDO, FL, 32837 |
HOPKINS MARTHA | Secretary | 11051 PRAIRIE HAWK DRIVE, ORLANDO, FL, 32837 |
JONES ANTWAN | Director | 6802 BURROUGHS COURT, ORLANDO, FL, 32818 |
JONES ANTWAN | Treasurer | 6802 BURROUGHS COURT, ORLANDO, FL, 32818 |
DUCILLE CHRISTINE M | Agent | 137 GRAND JUNCTION BLVD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 137 GRAND JUNCTION BLVD, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 137 GRAND JUNCTION BLVD, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | DUCILLE, CHRISTINE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 137 GRAND JUNCTION BLVD, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State