Search icon

GREATNESS MINISTRIES, INC.

Company Details

Entity Name: GREATNESS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2012 (13 years ago)
Document Number: N12000000075
FEI/EIN Number 45-4610655
Address: 2028 HAWKS LANDING DRIVE, ORLANDO, FL, 32820, US
Mail Address: 2028 HAWKS LANDING DRIVE, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DEARDRA L Agent 2028 HAWKS LANDING DRIVE, ORLANDO, FL, 32820

President

Name Role Address
JOHNSON DEARDRA L President 2028 HAWKS LANDING DRIVE, ORLANDO, FL, 32820

Vice President

Name Role Address
JOHNSON DEREK A Vice President 2028 HAWKS LANDING DRIVE, ORLANDO, FL, 32820

Secretary

Name Role Address
ABEL STACEY P Secretary 2163 Dr. Harvey Riley Street, Palm Bay, FL, 32905

Treasurer

Name Role Address
JOHNSON-TAHER DEREKICA A Treasurer 2028 Hawks Landing Drive, Orlando, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019805 GREATNESS MINISTRIES, INC. EXPIRED 2012-02-27 2017-12-31 No data 518 SAUDERS ROAD SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 2028 HAWKS LANDING DRIVE, ORLANDO, FL 32820 No data
CHANGE OF MAILING ADDRESS 2013-01-15 2028 HAWKS LANDING DRIVE, ORLANDO, FL 32820 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 2028 HAWKS LANDING DRIVE, ORLANDO, FL 32820 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State