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 |
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 |
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. | - |
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