Search icon

GREATER LIFE EMPOWERMENT CHURCH, INC.

Company Details

Entity Name: GREATER LIFE EMPOWERMENT CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N15000001265
FEI/EIN Number 47-2677595
Address: 1117 NE 1st Terrace, Homestead, FL, 33030, US
Mail Address: 1550 NE 8th Street, Homestead, FL, 33033, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON EDWIN L Agent 373 Patton Street, Nokomis, FL, 34275

President

Name Role Address
ROBINSON EDWIN L President 373 Patton Street, Nokomis, FL, 34275

Vice President

Name Role Address
ROBINSON SYLVIA A Vice President 373 Patton Street, Nokomis, FL, 34275

Director

Name Role Address
LEE ANGELA L Director 1550 NE 8th Street, Homestead, FL, 33033
LEE DONNET A Director 11275 SW 224 Street, Miami, FL, 33170
WHIPPLE FRONZELL B Director 22116 SW 115TH AVE, CUTLER BAY, FL, 33170
BOYD GLANTON LSR. Director 1944 SE 23 Ave., Homestead, FL, 33035

Secretary

Name Role Address
LEE ANGELA L Secretary 1550 NE 8th Street, Homestead, FL, 33033

Treasurer

Name Role Address
LEE ANGELA L Treasurer 1550 NE 8th Street, Homestead, FL, 33033
LEE DONNET A Treasurer 11275 SW 224 Street, Miami, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009375 GREATER LIFE EMPOWERMENT CHURCH, INC. OF NORTH PORT EXPIRED 2018-01-17 2023-12-31 No data 22116 SW 115TH STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1117 NE 1st Terrace, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2019-04-24 1117 NE 1st Terrace, Homestead, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 373 Patton Street, Nokomis, FL 34275 No data

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-27
Domestic Non-Profit 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State