Entity Name: | GREAT COMMISSION INTERNATIONAL 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: | 19 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N99000001858 |
FEI/EIN Number |
593615820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 661 Blanding Blvd 103, Suite 387, Orange Park, FL, 32073, US |
Mail Address: | 661 Blanding Blvd. 103, Suite 387, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENSON NORMAN | Director | 661 Blanding Blvd. 103, Suite 387, Orange Park, FL, 32073 |
DENSON NORMAN | President | 661 Blanding Blvd. 103, Suite 387, Orange Park, FL, 32073 |
DENSON WILLIE J | Director | 1710 Wells Road Apt. 1311, Orange Park, FL, 32073 |
DENSON WILLIE J | Vice President | 1710 Wells Road Apt. 1311, Orange Park, FL, 32073 |
FELIX THOMAS I | Director | 1439 BRETON RD, JACKSONVILLE, FL, 32208 |
FELIX THOMAS I | Secretary | 1439 BRETON RD, JACKSONVILLE, FL, 32208 |
DENSON NORMAN | Agent | 661 Blanding Blvd. 103, Suite 387, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-30 | 661 Blanding Blvd 103, Suite 387, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2014-08-30 | 661 Blanding Blvd 103, Suite 387, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-30 | 661 Blanding Blvd. 103, Suite 387, Orange Park, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-08-30 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State