Search icon

GREATER LOVE SPIRITUAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GREATER LOVE SPIRITUAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: N08788
FEI/EIN Number 592520497

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5450 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 5450 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVID A Vice President 6124 WEATHERWOOD CIRCLE, WESLEY CHAPEL, FL, 33544
JONES DAVINA Dr. President 5450 BRUCE B DOWNS BLVD, #368, WESLEY CHAPEL, FL, 33544
JONES BEVELYN A Director P.O. BOX 11308, TAMPA, FL, 33680
Jones Gail D Director 1205 E Linebaugh, TAMPA, FL, 33612
JONES DAVINA Dr. Agent 5450 Bruce B Downs Blvd #368, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 5450 Bruce B Downs Blvd, Unit 368, Wesley Chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5450 Bruce B Downs Blvd, Unit 368, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 5450 Bruce B Downs Blvd #368, WESLEY CHAPEL, FL 33544 -
AMENDMENT AND NAME CHANGE 2015-04-13 GREATER LOVE SPIRITUAL CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2015-04-03 JONES, DAVINA, Dr. -
AMENDMENT AND NAME CHANGE 1999-01-28 MOUNTAIN TOP INTERNATIONAL FELLOWSHIP OF CHURCHES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-16
Amendment and Name Change 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State