Search icon

GRACE AND TRUTH DELIVERANCE MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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