Entity Name: | CONGREGATION OF THE GREAT COMMISSION, 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: | 08 Dec 1995 (29 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | N95000005801 |
FEI/EIN Number |
593384682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 BROADWAY, SUITE 2, OVIEDO, FL, 32795 |
Mail Address: | 475 BROADWAY, SUITE 2, OVIEDO, FL, 32795 |
ZIP code: | 32795 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGINGTON DARREN L | Director | 1092 MCKINNON AVE., OVIEDO, FL, 32765 |
KLEIN THOMAS A | Director | 409 EL DESTINADO, TALLAHASSEE, FL, 32312 |
KIPI JEFFREY T | Director | 473 TIMBERWOOD TRAIL, OVIEDO, FL, 32765 |
MCMURTRY GRADY D | Director | 4698 HALL ROAD, ORLANDO, FL, 32817 |
KIPI JEFFREY E | Agent | 475 BROADWAY, OVIEDO, FL, 32795 |
MIKLER WILLIAM PAUL R | Director | 431 KENTWOOD AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT AND NAME CHANGE | 1997-09-16 | CONGREGATION OF THE GREAT COMMISSION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-16 | 475 BROADWAY, SUITE 2, OVIEDO, FL 32795 | - |
CHANGE OF MAILING ADDRESS | 1997-09-16 | 475 BROADWAY, SUITE 2, OVIEDO, FL 32795 | - |
REGISTERED AGENT NAME CHANGED | 1997-09-16 | KIPI, JEFFREY ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-09-16 | 475 BROADWAY, SUITE 2, OVIEDO, FL 32795 | - |
Name | Date |
---|---|
NAME CHANGE | 1997-09-16 |
ANNUAL REPORT | 1997-08-01 |
ANNUAL REPORT | 1996-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State