Search icon

THE PLACE OF GRACE AT FOSTER DRIVE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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