Search icon

NEW GLORY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW GLORY MINISTRIES, 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 Jul 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N95000003522
FEI/EIN Number 593335478

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P.O. BOX 50862, JACKSONVILLE BEACH, FL, 32240
Mail Address: P.O. BOX 50862, JACKSONVILLE BEACH, FL, 32240
ZIP code: 32240
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON SHARON Director 1315 JASMINE ST., ATLANTIC BEACH, FL, 32233
COLLEY CAROLYN B Director 549 W. CHERRY LAUREL CT., BEVERLY HILLS, FL, 34465
BURNETT ANNE Director 9 HOPSON ROAD, JACKSONVILLE, FL, 32250
COLLEY CAROLYN B Agent 549 W. CHERRY LAUREL CT., BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-21 549 W. CHERRY LAUREL CT., BEVERLY HILLS, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 1995-11-02 P.O. BOX 50862, JACKSONVILLE BEACH, FL 32240 -
CHANGE OF MAILING ADDRESS 1995-11-02 P.O. BOX 50862, JACKSONVILLE BEACH, FL 32240 -

Documents

Name Date
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-06-06
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-06-21
DOCUMENTS PRIOR TO 1997 1995-07-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State