Entity Name: | THE PLACE OF GRACE AT FOSTER DRIVE, 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: | 29 Sep 1966 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2022 (2 years ago) |
Document Number: | 711551 |
FEI/EIN Number |
592060074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1884 FOSTER DRIVE, JACKSONVILLE, FL, 32216 |
Mail Address: | 142 Riverside Ave, Sstsuma, FL, 32189, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDEL APRIL Y | Treasurer | 142 RIVERSIDE AVE, SATSUMA, FL, 32189 |
Eason Vera | Trustee | 2954 Rex Dr, Jacksonville, FL, 32216 |
Brandel April Y | Agent | 142 RIVERSIDE AVE, SATSUMA, FL, 32189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020431 | FOSTER DRIVE BAPTIST CHURCH | EXPIRED | 2012-02-28 | 2017-12-31 | - | 1884 FOSTER DRIVE, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 142 RIVERSIDE AVE, SATSUMA, FL 32189 | - |
REINSTATEMENT | 2022-12-08 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-08 | 1884 FOSTER DRIVE, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2021-07-12 | THE PLACE OF GRACE AT FOSTER DRIVE, INC | - |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | Brandel, April Yvette | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-28 | 1884 FOSTER DRIVE, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-30 |
REINSTATEMENT | 2022-12-08 |
Amendment and Name Change | 2021-07-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State