Detail by Entity Name

Florida Not For Profit Corporation

GREATER GLORY LIFE CENTER, INC.

Filing Information
N50673 59-3137206 09/02/1992 FL ACTIVE AMENDMENT AND NAME CHANGE 01/20/2015 NONE
Principal Address
9126 North Bay Blvd
ORLANDO, FL 32819

Changed: 02/25/2020
Mailing Address
9126 North Bay Blvd
ORLANDO, FL 32819

Changed: 02/25/2020
Registered Agent Name & Address LOYD, ANDREW R, Dr.
9126 N Bay Blvd
Orlando, FL 32819

Name Changed: 02/25/2020

Address Changed: 01/24/2015
Officer/Director Detail Name & Address

Title P

LOYD, ANDREW R
9126 N Bay Blvd.
Orlando, FL 32819

Title VP, Executive Secretary

LOYD, MARY A
9126 N Bay Blvd
Orlando, FL 32819

Title Officer

Loyd, Janna A
9126 North Bay Blvd
ORLANDO, FL 32819

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/09/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
06/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/24/2015 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- Amendment and Name Change View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- REINSTATEMENT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
05/15/2009 -- Amendment and Name Change View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
06/25/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- Name Change View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
10/20/2004 -- REINSTATEMENT View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
10/22/2001 -- Amended and Restated Articles View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
11/30/1998 -- Amendment View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format
09/02/1992 -- Off/Dir Resignation View image in PDF format