Entity Name: | SOVEREIGN GRACE FAMILY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 1960 (65 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Mar 2011 (14 years ago) |
Document Number: | 701050 |
FEI/EIN Number |
592074191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13773 N. MAIN STREET, JACKSONVILLE, FL, 32218, US |
Mail Address: | 13773 N. MAIN STREET, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Budd Kelly | Secretary | 10300 Tomahawk Dr., SANDERSON, FL, 32087 |
Smith Michael | Fina | 43013 Larsen Road, Callahan, FL, 32011 |
Foskey Medford | Past | 54200 Huckleberry Lane, Callahan, FL, 32011 |
Springer Dale | Fina | 28 Hunters Hollow Ct., Jacksonville, FL, 32218 |
BUNTING JACK G | Agent | 55170 COOK DR, CALLAHAN, FL, 32011 |
Montoro Andy | Past | 96081 Graylon Dr, Yulee, FL, 32097 |
Collier Michael | Past | 559 13th Avenue S., Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-21 | 13773 N. MAIN STREET, JACKSONVILLE, FL 32218 | - |
AMENDMENT AND NAME CHANGE | 2011-03-25 | SOVEREIGN GRACE FAMILY CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-11 | 13773 N. MAIN STREET, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-24 | BUNTING, JACK G | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-24 | 55170 COOK DR, CALLAHAN, FL 32011 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-08 |
AMENDED ANNUAL REPORT | 2020-11-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State