Search icon

GLORIOUS COMMUNITY SERVICE PROGRAMS, INC.

Company Details

Entity Name: GLORIOUS COMMUNITY SERVICE PROGRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N11000000914
FEI/EIN Number NOT APPLICABLE
Address: 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905
Mail Address: 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TROUPE ROBERT A Agent 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905

Director

Name Role Address
TROUPE ROBERT A Director 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905
PITTMAN EARNEST Director 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905
PITTMAN BEVERLY Director 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905
DAWSON ALDA ANN Director 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905

President

Name Role Address
TROUPE ROBERT A President 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905

Vice President

Name Role Address
PITTMAN EARNEST Vice President 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905

Treasurer

Name Role Address
PITTMAN BEVERLY Treasurer 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905

Secretary

Name Role Address
DAWSON ALDA ANN Secretary 12538 PALM BEACH BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-09 TROUPE, ROBERT A No data
AMENDMENT 2011-04-01 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-09
Amendment 2011-04-01
Domestic Non-Profit 2010-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State