Search icon

GRACE ASSEMBLY OF GOD, MYRTLE GROVE, INC. - Florida Company Profile

Company Details

Entity Name: GRACE ASSEMBLY OF GOD, MYRTLE GROVE, 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: 26 May 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2024 (9 months ago)
Document Number: 707357
FEI/EIN Number 591883323

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

Address: 6117 W. Fairfield Drive, Pensacola, FL, 32506-3445, US
Mail Address: 6117 W. Fairfield Drive, Pensacola, FL, 32506-3445, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Tan Past 6117 W Fairfield Dr, PENSACOLA, FL, 32506
Nguyen Tan L Boar 6117 W. Fairfield Drive, Pensacola, FL, 325063445
Nguyen Trang T Boar 6117 W. Fairfield Drive, Pensacola, FL, 325063445
VO PHU N Treasurer 6117 W. Fairfield Drive, Pensacola, FL, 325063445
LE THONG Secretary 6117 W. Fairfield Drive, Pensacola, FL, 325063445
DAO TUYEN assi 6117 W. Fairfield Drive, Pensacola, FL, 325063445
Nguyen Tan Agent 6117 W. Fairfield Drive, Pensacola, FL, 325063445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 6117 W. Fairfield Drive, Pensacola, FL 32506-3445 -
REINSTATEMENT 2024-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-06-19 6117 W. Fairfield Drive, Pensacola, FL 32506-3445 -
REINSTATEMENT 2019-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 6117 W. Fairfield Drive, Pensacola, FL 32506-3445 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-08 Nguyen, Tan -

Documents

Name Date
ANNUAL REPORT 2025-01-13
REINSTATEMENT 2024-07-18
REINSTATEMENT 2021-09-10
REINSTATEMENT 2019-06-19
ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State