Search icon

GREATER COMMUNITY FELLOWSHIP MINISTRIES, INC.

Company Details

Entity Name: GREATER COMMUNITY FELLOWSHIP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: N14000001353
FEI/EIN Number 46-3643054
Address: 7074 Couperin Blvd., Orlando, FL, 32818, US
Mail Address: 7074 Couperin Blvd., Orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HESTER MARGARETT A Agent 7074 Couperin Blvd., Orlando, FL, 32818

Asst

Name Role Address
HESTER JHENESE L Asst P O Box 618394, Orlando, FL, 328618394

Director

Name Role Address
LOMAN C. E Director 210 N. DOLLINS AVENUE, ORLANDO, FL, 32805
HESTER MARGARETT Director 7074 COUPERIN BLVD, ORLANDO, FL, 32818

Auth

Name Role Address
HESTER JEIGHSON L Auth 7074 Couperin Blvd., ORLANDO, FL, 32818
BELL SHARON L Auth 702 S. Ohio Street, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-09-30 GREATER COMMUNITY FELLOWSHIP MINISTRIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7074 Couperin Blvd., Orlando, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 HESTER, MARGARETT A No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7074 Couperin Blvd., Orlando, FL 32818 No data
CHANGE OF MAILING ADDRESS 2020-06-29 7074 Couperin Blvd., Orlando, FL 32818 No data
REINSTATEMENT 2015-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
Amendment and Name Change 2020-09-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State