Search icon

GLORY & MAJESTY WORSHIP CENTER CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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