Search icon

GREATER DIMENSIONS CATHERDRAL INCORPORATED

Company Details

Entity Name: GREATER DIMENSIONS CATHERDRAL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
LUMAS RONDA Agent 2617 S. FRENCH AVE, SANFORD, FL, 32773

Vice President

Name Role Address
NATHANIEL WRIGHT Vice President 2617 S FRENCH AVE UNIT C, SANFORD, FL, 32773
wright otha Vice President 2617 S. FRENCH AVE, SANFORD, FL, 32773

Secretary

Name Role Address
Lane Cathy Secretary 2617 S FRENCH AVE UNIT C, SANFORD, FL, 32773

Treasurer

Name Role Address
LUMAS JOSHUA Treasurer 2617 S. FRENCH AVE UNIT C, SANFORD, FL, 32773

President

Name Role Address
LUMAS RONDA President 2617 S French ave unit C, sanford, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 LUMAS, RONDA No data
AMENDMENT AND NAME CHANGE 2020-05-26 GREATER DIMENSIONS CATHERDRAL INCORPORATED No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 2617 S. FRENCH AVE, C, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2020-05-25 2617 S. FRENCH AVE, C, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 2617 S. FRENCH AVE, C, SANFORD, FL 32773 No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State