Entity Name: | GREATER WORKS MINISTRIES OF CHIEFLAND, FL, 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: | 16 Aug 2006 (19 years ago) |
Date of dissolution: | 17 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2022 (3 years ago) |
Document Number: | N06000008681 |
FEI/EIN Number |
412199497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 SW 2ND CT, CHIEFLAND, FL, 32626 |
Mail Address: | 1419 sw 2nd ct, Chiefland, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT CLIFFORD | Chairman | 2100 NE 11TH TERR, GAINESVILLE, FL, 32609 |
JAMES CHARLENE | Secretary | 257 NE 11TH ST CT, WILLISTON, FL, 32696 |
Stacy Curtis S | Agent | 121 SE21ST STREET, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | Stacy, Curtis SR. | - |
REINSTATEMENT | 2020-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-02 | 1419 SW 2ND CT, CHIEFLAND, FL 32626 | - |
NAME CHANGE AMENDMENT | 2017-03-15 | GREATER WORKS MINISTRIES OF CHIEFLAND, FL, INC. | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-10 | 121 SE21ST STREET, GAINESVILLE, FL 32641 | - |
REINSTATEMENT | 2012-08-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 |
ANNUAL REPORT | 2021-05-05 |
REINSTATEMENT | 2020-01-31 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-03-31 |
Name Change | 2017-03-15 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-03 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State