Entity Name: | GREATER DIMENSIONS CATHERDRAL INCORPORATED |
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: | 19 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 May 2020 (5 years ago) |
Document Number: | N14000011537 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2617 S. FRENCH AVE, C, SANFORD, FL, 32773, US |
Mail Address: | 2617 S FRENCH AVE, C, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATHANIEL WRIGHT | Vice President | 2617 S FRENCH AVE UNIT C, SANFORD, FL, 32773 |
Lane Cathy | Secretary | 2617 S FRENCH AVE UNIT C, SANFORD, FL, 32773 |
LUMAS JOSHUA | Treasurer | 2617 S. FRENCH AVE UNIT C, SANFORD, FL, 32773 |
LUMAS RONDA | President | 2617 S French ave unit C, sanford, FL, 32773 |
wright otha | Vice President | 2617 S. FRENCH AVE, SANFORD, FL, 32773 |
LUMAS RONDA | Agent | 2617 S. FRENCH AVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | LUMAS, RONDA | - |
AMENDMENT AND NAME CHANGE | 2020-05-26 | GREATER DIMENSIONS CATHERDRAL INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | 2617 S. FRENCH AVE, C, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 2617 S. FRENCH AVE, C, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-25 | 2617 S. FRENCH AVE, C, SANFORD, FL 32773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-03 |
Amendment and Name Change | 2020-05-26 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State