Search icon

GREATER PROGRESSIVE COMMUNITY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GREATER PROGRESSIVE COMMUNITY DEVELOPMENT, 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N98000003963
FEI/EIN Number 593550224

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

Address: 5312 Clapboard Creek Drive, JACKSONVILLE, FL, 32226, US
Mail Address: P. O. Box 28847, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE CAROLYN President P. O. Box 28847, JACKSONVILLE, FL, 32226
LOVE CAROLYN Director P. O. Box 28847, JACKSONVILLE, FL, 32226
LOVE LEONARD Director P. O. Box 28847, JACKSONVILLE, FL, 32226
LOVE LEONARD Vice President P. O. Box 28847, JACKSONVILLE, FL, 32226
Hunt Chelsea Secretary P. O. Box 28847, JACKSONVILLE, FL, 32226
Hunt Chelsea Treasurer P. O. Box 28847, JACKSONVILLE, FL, 32226
Hunt Chelsea Director P. O. Box 28847, JACKSONVILLE, FL, 32226
LOVE CAROLYN Agent 5312 Clapboard Creek Drive, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 5312 Clapboard Creek Drive, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2018-04-03 5312 Clapboard Creek Drive, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 5312 Clapboard Creek Drive, JACKSONVILLE, FL 32226 -
REINSTATEMENT 2000-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State