Search icon

GRACEPOINTE CHURCH OF VOLUSIA INC. - Florida Company Profile

Company Details

Entity Name: GRACEPOINTE CHURCH OF VOLUSIA 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: 17 Oct 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: 701546
FEI/EIN Number 590915171

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

Address: 796 JOY STREET, ORMOND BEACH, FL, 32174, US
Mail Address: 796 JOY STREET, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN DANIEL SPASTOR President 9000 LAKE UNDERHILL ROAD, ORLANDO, FL, 32825
EVELAND DAVID Vice President 1838 WILLOW DR., WINTER PARK, FL, 32792
THIFAULT GREGORY Treasurer 1135 SOUTHWINDS DR., PORT ORANGE, FL, 32129
TURNER KENNETH PASTOR Treasurer 733 DUNHILL DRIVE, ORLANDO, FL, 32825
GREEN DANIEL S Agent 9000 LAKE UNDERHILL ROAD, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129139 GRACEPOINTE CHURCH EXPIRED 2018-12-06 2023-12-31 - 21 LINCOLN AVENUE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-30 GREEN, DANIEL S. -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 9000 LAKE UNDERHILL ROAD, ORLANDO, FL 32825 -
AMENDMENT 2021-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 796 JOY STREET, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2020-05-04 796 JOY STREET, ORMOND BEACH, FL 32174 -
AMENDMENT AND NAME CHANGE 2018-11-26 GRACEPOINTE CHURCH OF VOLUSIA INC. -
REINSTATEMENT 2013-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-11-30
Amendment 2021-11-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-22
Amendment and Name Change 2018-11-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State