Entity Name: | THE GREATER HEIGHTS CHURCH OF CHRIST, 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: | 08 Dec 2005 (19 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: | N05000012277 |
FEI/EIN Number |
592987880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 S E 74TH STREET, GAINESVILLE, FL, 32641, US |
Mail Address: | 1615 S E 35TH AVENUE, GAINESVILLE, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG DOROTHY | Executive Director | 1615 S E 35TH AVENUE, GAINESVILLE, FL, 32641 |
TAYLOR BONNIE M | Treasurer | 1124 S E 19TH TERRACE, GAINESVILLE, FL, 32641 |
SCOTT LYNDSEY D | Secretary | 1215 SE 19TH STREET, GAINESVILLE, FL, 32641 |
LONG DOROTHY | Agent | 1615 S E 35TH AVENUE, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2023-03-06 | LAKEVIEW COMMUNITY CENTER, INC. | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 150 S E 74TH STREET, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-21 | LONG, DOROTHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-21 | 1615 S E 35TH AVENUE, GAINESVILLE, FL 32641 | - |
REINSTATEMENT | 2011-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
Amendment and Name Change | 2023-03-06 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State