Search icon

MINISTRIES OF THE GREAT COMMISSION INC. - Florida Company Profile

Company Details

Entity Name: MINISTRIES OF THE GREAT COMMISSION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

MINISTRIES OF THE GREAT COMMISSION INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 17 Aug 1998 (27 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: N98000004780
FEI/EIN Number 59-3528384

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

Address: 13261 SW 146 STREET, MIAMI, FL 33186
Mail Address: PO BOX 160458, MIAMI, FL 33116
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDER, JARREA A Agent 13261 SW 146 STREET, MIAMI, FL 33186
ELDER, JARRETT President 13261 SW 146 ST, MIAMI, FL 33186
ELDER, JARRETT Director 13261 SW 146 ST, MIAMI, FL 33186
ELDER, SHERRY Secretary 13261 SW 146 ST, MIAMI, FL 33186
ELDER, SHERRY Director 13261 SW 146 ST, MIAMI, FL 33186
RICHARDSON, BERNARD Treasurer 7000 NW 179TH ST APT 207, HIALEAH, FL 33015
RICHARDSON, BERNARD Director 7000 NW 179TH ST APT 207, HIALEAH, FL 33015
LATOUR, JEAN C Treasurer 14005 NE 6TH AVE APT 5, MIAMI, FL 33161
LATOUR, JEAN C Director 14005 NE 6TH AVE APT 5, MIAMI, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 13261 SW 146 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2003-04-22 13261 SW 146 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 13261 SW 146 STREET, MIAMI, FL 33186 -
AMENDMENT 1999-11-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-06 ELDER, JARREA A -

Documents

Name Date
ANNUAL REPORT 2003-04-22
Amendment 1999-11-22
ANNUAL REPORT 1999-05-06
Domestic Non-Profit 1998-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State