Entity Name: | GREAT COMMISSION WORSHIP CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N18000011270 |
FEI/EIN Number | 832334575 |
Address: | 114 Cesara Drive, Mulberry, FL, 33860, US |
Mail Address: | 515 S.Orange Ct., Eagle Lake, FL, 33839, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shepard Leland J | Agent | 515 S.Orange Ct., Eagle Lake, FL, 33839 |
Name | Role | Address |
---|---|---|
Henderson Ned | President | 114 Cesara Drive, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Shepard Leland J | Secretary | 515 S.Orange Ct., Eagle Lake, FL, 33839 |
Name | Role | Address |
---|---|---|
Criss David | Treasurer | 704 Parsons Pointe St, Seffner, FL, 33584 |
Name | Role | Address |
---|---|---|
McLemore Carolyn | Asst | 1508 Tradewinds Ave, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 114 Cesara Drive, Mulberry, FL 33860 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 114 Cesara Drive, Mulberry, FL 33860 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-31 | Shepard, Leland John | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 515 S.Orange Ct., Eagle Lake, FL 33839 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-28 |
Domestic Non-Profit | 2018-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State