Entity Name: | GREATER FAITH MINISTRIES OF GOD ON THE MOVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 08 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2021 (4 years ago) |
Document Number: | N06000002024 |
FEI/EIN Number | 342062088 |
Address: | 111 Laurel Ridge Ave., Ocoee, FL, 34761, US |
Mail Address: | 39 King Ct. p/h, ELMONT, NY, 11003, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kimbrough Michael EReveran | Agent | 111 Laurel Ridge Ave., Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
SMITH LELIA ELDER | President | 135 WOODLAND AVE., CENTRAL ISLIP, NY, 11722 |
Name | Role | Address |
---|---|---|
KING PAYNE DIANE CMINISTE | Treasurer | 39 King Ct., ELMONT, NY, 11003 |
Name | Role | Address |
---|---|---|
WILLIAMS CAPRICIA MMRS. | Asst | 39 KING CT., ELMONT, NY, 11003 |
Name | Role | Address |
---|---|---|
Kimbrough Michael EELDER | Vice President | 111 Laurel Ridge Ave., Ocoee, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000028635 | PERSUADED OUTREACH MINISTRY | EXPIRED | 2014-03-20 | 2024-12-31 | No data | 2680 SILVER HILLS DR #2, ORLANDO, FL, 32818 |
G10000057762 | CHILDREN'S SAFETY AWARENESS PROGRAM, INC. | EXPIRED | 2010-06-23 | 2015-12-31 | No data | 1026 W. LIVINGSTON STREET, ORLANDO, FL, 32805, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 111 Laurel Ridge Ave., Ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 111 Laurel Ridge Ave., Ocoee, FL 34761 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | Kimbrough, Michael E., Reverand | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 111 Laurel Ridge Ave., Ocoee, FL 34761 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-08 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State