Entity Name: | DECLARE HIS GLORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N94000002102 |
FEI/EIN Number |
650491569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3012 MAGDALENE WOODS DRIVE, TAMPA, FL, 33618, US |
Mail Address: | P.O. BOX 83, BRADENTON, FL, 34206, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHODER WARREN R | Director | 1234 COPPER AVE, LOVELAND, CO, 80537 |
SCHODER WARREN R | Chairman | 1234 COPPER AVE, LOVELAND, CO, 80537 |
SCHODER WARREN R | President | 1234 COPPER AVE, LOVELAND, CO, 80537 |
SCHODER MARGO L | Director | 1234 COPPER AVE, LOVELAND, CO, 80537 |
SCHODER MARGO L | Vice President | 1234 COPPER AVE, LOVELAND, CO, 80537 |
SCHODER MARGO L | Treasurer | 1234 COPPER AVE, LOVELAND, CO, 80537 |
MENZEL LESLIE H | Director | P O BOX 708 FUNNY FARN RD, CLEVELAND, GA |
MENZEL LESLIE H | Secretary | P O BOX 708 FUNNY FARN RD, CLEVELAND, GA |
COOPER JAMES E | Director | PO BOX 71, SILVER LAKE, NH, 03875 |
HELLIER CHARLES J. | Director | 6022 GLEN ABBEY LANE, BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-26 | 3012 MAGDALENE WOODS DRIVE, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 1999-07-26 | KRALOVANEC, JILL | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-26 | 3012 MAGDALENE WOODS DRIVE, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 1996-04-19 | 3012 MAGDALENE WOODS DRIVE, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-07-26 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-08-19 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State