Search icon

GREG POWE MINISTRIES, INC.

Company Details

Entity Name: GREG POWE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N06000004196
FEI/EIN Number 061783146
Address: 5201 NORTH ARMENIA AVENUE, TAMPA, FL, 33603
Mail Address: 5201 NORTH ARMENIA AVENUE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
POWE Bryan M Agent 5201 NORTH ARMENIA AVENUE, TAMPA, FL, 33603

Director

Name Role Address
POWE Bryan M Director 5201 NORTH ARMENIA AVENUE, TAMPA, FL, 33603

Secretary

Name Role Address
Powe RASHIDA Secretary 5201 NORTH ARMENIA AVENUE, TAMPA, FL, 33603

OTH

Name Role Address
POWE DEBORAH OTH 5201 NORTH ARMENIA AVENUE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076125 ONE TRUTH EXPIRED 2011-08-01 2016-12-31 No data 5201 NORTH AMERICAN AVENUE, TAMPA, FL, 33603, US
G11000075530 GREG POWE MINISTRIES PRESENTS ONE TRUTH EXPIRED 2011-07-29 2016-12-31 No data 5201 NORTH ARMINA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-05 POWE, Bryan M No data

Documents

Name Date
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State