Entity Name: | CHURCH OF GRACE MINISTRY 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: | 12 Dec 1977 (47 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Jun 2020 (5 years ago) |
Document Number: | 741019 |
FEI/EIN Number |
591794255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7076 SE 110TH STREET RD, BELLEVIEW, FL, 34420, US |
Mail Address: | P O BOX 1112, BELLEVIEW, FL, 34421, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCULLOUGH LAMAR | President | 6946 SE 135TH STREET, SUMMERFIELD, FL |
MCCULLOUGH DANNY | Vice President | 6942 SE 135TH STREET, SUMMERFIELD, FL, 34491 |
MCCULLOUGH DANNY | Secretary | 6942 SE 135TH STREET, SUMMERFIELD, FL, 34491 |
WAITE BOB | Director | 8900 South US 441 Lot 9, OCALA, FL, 34480 |
KOLLER MIKE | Treasurer | 14418 SE 45TH COURT, SUMMERFIELD, FL, 34491 |
MCCULLOUGH DANNY II | Asst | 14820 SE 100TH TERR, SUMMERFIELD, FL, 34491 |
MCCULLOUGH SUE | Secretary | 6942 SE 135TH STREET, SUMMERFIELD, FL, 34491 |
MCCULLOUGH, LAMAR | Agent | 6946 SE 135TH ST, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-22 | - | - |
AMENDMENT AND NAME CHANGE | 2020-06-22 | CHURCH OF GRACE MINISTRY INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-04 | 7076 SE 110TH STREET RD, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2014-06-04 | 7076 SE 110TH STREET RD, BELLEVIEW, FL 34420 | - |
REINSTATEMENT | 2014-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-14 | 6946 SE 135TH ST, SUMMERFIELD, FL 34491 | - |
REINSTATEMENT | 1994-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-20 |
Amendment and Name Change | 2020-06-22 |
Reinstatement | 2020-06-22 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-06-04 |
ANNUAL REPORT | 2009-08-26 |
ANNUAL REPORT | 2008-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State