Detail by Entity Name

Florida Not For Profit Corporation

GREATER LOVE SPIRITUAL CENTER, INC.

Filing Information
N08788 59-2520497 04/18/1985 FL ACTIVE AMENDMENT AND NAME CHANGE 04/13/2015 NONE
Principal Address
5450 Bruce B Downs Blvd
Unit 368
Wesley Chapel, FL 33544

Changed: 06/30/2020
Mailing Address
5450 Bruce B Downs Blvd
Unit 368
Wesley Chapel, FL 33544

Changed: 04/30/2022
Registered Agent Name & Address JONES, DAVINA, Dr.
5450 Bruce B Downs Blvd #368
WESLEY CHAPEL, FL 33544

Name Changed: 04/03/2015

Address Changed: 03/30/2017
Officer/Director Detail Name & Address

Title VP

JONES, DAVID A
6124 WEATHERWOOD CIRCLE
WESLEY CHAPEL, FL 33544

Title President

JONES, DAVINA Dr.
5450 BRUCE B DOWNS BLVD, #368
WESLEY CHAPEL, FL 33544

Title Director

JONES, BEVELYN A
P.O. BOX 11308
TAMPA, FL 33680

Title Director

Jones, Gail D
1205 E Linebaugh
TAMPA, FL 33612

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/13/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
05/08/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/16/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- Amendment and Name Change View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/17/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- Amendment and Name Change View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format