Entity Name: | GREATER GLORY LIFE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Sep 1992 (32 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | N50673 |
FEI/EIN Number | 59-3137206 |
Address: | 9126 North Bay Blvd, ORLANDO, FL 32819 |
Mail Address: | 9126 North Bay Blvd, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREATER GLORY LIFE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 593137206 | 2023-07-14 | GREATER GLORY LIFE CENTER INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-14 |
Name of individual signing | KATHLEEN SHAEFFER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LOYD, ANDREW R, Dr. | Agent | 9126 N Bay Blvd, Orlando, FL 32819 |
Name | Role | Address |
---|---|---|
LOYD, ANDREW R | President | 9126 N Bay Blvd., Orlando, FL 32819 |
Name | Role | Address |
---|---|---|
LOYD, MARY A | Vice President | 9126 N Bay Blvd, Orlando, FL 32819 |
Name | Role | Address |
---|---|---|
LOYD, MARY A | Executive Secretary | 9126 N Bay Blvd, Orlando, FL 32819 |
Name | Role | Address |
---|---|---|
Loyd, Janna A | Officer | 9126 North Bay Blvd, ORLANDO, FL 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000030136 | GLORY MINISTERIAL ASSOCIATION INTERNATIONAL | EXPIRED | 2015-03-24 | 2020-12-31 | No data | 661 W. LANCASTER RD, ORLANDO, FL, 32809 |
G10000037453 | LOVE COVENANT MINISTERIAL ASSOCIATION INTERNATIONAL | EXPIRED | 2010-04-28 | 2015-12-31 | No data | 661 W. LANCASTER ROAD, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-25 | 9126 North Bay Blvd, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | LOYD, ANDREW R, Dr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 9126 North Bay Blvd, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-24 | 9126 N Bay Blvd, Orlando, FL 32819 | No data |
AMENDMENT AND NAME CHANGE | 2015-01-20 | GREATER GLORY LIFE CENTER, INC. | No data |
REINSTATEMENT | 2011-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2009-05-15 | LOVE COVENANT WORLD CENTER, INC. | No data |
NAME CHANGE AMENDMENT | 2006-01-31 | LOVE COVENANT WORLD CHURCH, INC. | No data |
CANCEL ADM DISS/REV | 2004-10-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000583804 | LAPSED | 2009-CA-16709-O | CIR. CT. ORANGE CTY. FL | 2010-05-11 | 2015-05-17 | $126,922.50 | REGIONS BANK, 1900-5TH AVENUE NORTH, 26TH FLOOR, BIRMINGHAM, AL 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State