Entity Name: | GRACE AND TRUTH DELIVERANCE MINISTRIES 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: | 11 Apr 1977 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Nov 2000 (24 years ago) |
Document Number: | 738634 |
FEI/EIN Number |
592355802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 N. 11TH ST., PALATKA, FL, 32177 |
Mail Address: | 309 NORTH 9TH STREET, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY CATHY | Vice President | 660 OLD SAN MATEO RD, SAN MATEO, FL, 32187 |
MCCOY CATHY | Director | 660 OLD SAN MATEO RD, SAN MATEO, FL, 32187 |
GILMORE CATRECIA L | Secretary | 291 OLD MATEO ROAD, EAST PALATKA, FL, 32131 |
GILMORE CATRECIA L | Director | 291 OLD MATEO ROAD, EAST PALATKA, FL, 32131 |
SESSION LORRINE H | Treasurer | 1703 NAPOLEON ST. APT B-198, PALATKA, FL |
SESSION LORRINE H | Director | 1703 NAPOLEON ST. APT B-198, PALATKA, FL |
MILLER GLADYS L | Director | 500 N. 16TH STREET #B-113, PALATKA, FL, 32177 |
FELLS, CORA B. | Agent | 309 N. 9TH STREET, PALATKA, FL, 32177 |
FELLS, CORA B. | President | 309 N. 9TH STREET, PALATKA, FL |
FELLS, CORA B. | Director | 309 N. 9TH STREET, PALATKA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-03-16 | 700 N. 11TH ST., PALATKA, FL 32177 | - |
NAME CHANGE AMENDMENT | 2000-11-07 | GRACE AND TRUTH DELIVERANCE MINISTRIES INC. | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 700 N. 11TH ST., PALATKA, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State