Entity Name: | CHANGED BY GRACE CHURCH, 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: | 28 Nov 1967 (57 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | 713696 |
FEI/EIN Number |
591765579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1322 EASTPORT ROAD, JACKSONVILLE, FL, 32218 |
Mail Address: | 1322 EASTPORT ROAD, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hereford Steve | President | 1322 Eastport Rd, JACKSONVILLE, FL, 32218 |
Hereford Steve | Director | 1322 Eastport Rd, JACKSONVILLE, FL, 32218 |
PRESCOTT ANN | Director | 2234 PARKIN ROAD, JACKSONVILLE, FL, 32218 |
Carter Lois E | Secretary | 16043 Shellcracker Road, Jacksonville, FL, 32226 |
Carter Lois E | Treasurer | 16043 Shellcracker Road, Jacksonville, FL, 32226 |
Hereford Theresa | Director | 1322 Eastport Rd, JACKSONVILLE, FL, 32218 |
SWANN CHARLES J | Director | 1526 JIM SPENCE ROAD, LEXINGTON, SC, 29073 |
HEREFORD STEVE | Agent | 7281 KINGS TRL, JACKSONVILLE, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-03-13 | CHANGED BY GRACE CHURCH, INC. | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | HEREFORD, STEVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 7281 KINGS TRL, JACKSONVILLE, FL 32219 | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
Amendment and Name Change | 2024-03-13 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State