Search icon

GRACE COMMUNITY CHURCH OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: GRACE COMMUNITY CHURCH OF FORT LAUDERDALE, 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: 16 Apr 1964 (61 years ago)
Date of dissolution: 27 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2008 (17 years ago)
Document Number: 707165
FEI/EIN Number 590979154

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

Address: 8054 WEST MCNAB ROAD, NORTH LAUDERDALE, FL, 33068
Mail Address: 8054 WEST MCNAB ROAD, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOYEN JERALD Director 840 NE 47TH ST, FORT LAUDERDALE, FL, 33311
LECUYER ROLAND Director 7000 NW 91ST TERRACE, TAMARAC, FL, 33321
NELSON JOHN Director 7614 NW 72ND WAY, TAMARAC, FL, 33321
SADER ROBERT L Agent 1901 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-27 - -
CHANGE OF MAILING ADDRESS 2001-09-10 8054 WEST MCNAB ROAD, NORTH LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-10 8054 WEST MCNAB ROAD, NORTH LAUDERDALE, FL 33068 -
NAME CHANGE AMENDMENT 1998-06-29 GRACE COMMUNITY CHURCH OF FORT LAUDERDALE, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 1901 W. CYPRESS CREEK RD., #415, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 1998-01-29 - -
REGISTERED AGENT NAME CHANGED 1998-01-29 SADER, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2008-05-27
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State