Search icon

GRACE EPISCOPAL DAY SCHOOL, INC.

Company Details

Entity Name: GRACE EPISCOPAL DAY SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 2015 (9 years ago)
Document Number: 723169
FEI/EIN Number 59-1152229
Address: 156 KINGSLEY AVE, ORANGE PARK, FL 32073
Mail Address: 156 KINGSLEY AVE, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Bast, Angela G Agent 156 KINGSLEY AVE, ORANGE PARK, FL 32073

Chief Executive Officer

Name Role Address
Bast, Angela G, MRS. Chief Executive Officer 4337 Demedici Avenue, JACKSONVILLE, FL 32210

Trustee

Name Role Address
Alters, Sharon, Mrs. Trustee 2367 Eagle Harbor Parkway, Fleming Island, FL 32003
Chapman, Sharon, Mr. Trustee 2219 Hollyleaf Lane, Orange Park, FL 32073
Griffin-Jenkins, Kyla, Mrs. Trustee 1890 Salt Myrtle Lane, Fleming Island, FL 32003
Moore, Helen, Mrs Trustee 1483 Shadow Creek Drive, Orange Park, FL 32065
Quinones, Michelle, Mrs. Trustee 2381 Coleen Lane, Fleming Island, FL 32003
Hoffman, Susan, Mrs. Trustee 2241 South Brook Drive, Fleming Island, FL 32003
Kissinger, Carrie Trustee 2251 Hopkins Street, Orange Park, FL 32073
Lindholm, Susan Trustee 644 Nelson Drive South, Orange Park, FL 32073
Forbess, Raymond Trustee 3384 Shinnecock Lane, Green Cove Springs, FL 32043

Treasurer

Name Role Address
Kallaher, James, Mr. Treasurer 2157 Blue Heron Cove Drive, Fleming Island, FL 32003

Pastor

Name Role Address
Smith, Aaron, Rev. Pastor 4750 Pirates Bay Drive, Jacksonville, FL 32210

Chairperson

Name Role Address
Dockery, DeAnn, Mrs. Chairperson 3525 Oglebay Drive, Green Cove Springs, FL 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 Bast, Angela G No data
NAME CHANGE AMENDMENT 2015-08-20 GRACE EPISCOPAL DAY SCHOOL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 156 KINGSLEY AVE, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 156 KINGSLEY AVE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2009-04-23 156 KINGSLEY AVE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-04-21
Name Change 2015-08-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State