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 |
Name | Role | Address |
---|---|---|
JOHNSON DEARDRA L | Agent | 2028 HAWKS LANDING DRIVE, ORLANDO, FL, 32820 |
Name | Role | Address |
---|---|---|
JOHNSON DEARDRA L | President | 2028 HAWKS LANDING DRIVE, ORLANDO, FL, 32820 |
Name | Role | Address |
---|---|---|
JOHNSON DEREK A | Vice President | 2028 HAWKS LANDING DRIVE, ORLANDO, FL, 32820 |
Name | Role | Address |
---|---|---|
ABEL STACEY P | Secretary | 2163 Dr. Harvey Riley Street, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
JOHNSON-TAHER DEREKICA A | Treasurer | 2028 Hawks Landing Drive, Orlando, FL, 32820 |
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 |
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 |
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