Search icon

CHURCH OF GRACE MINISTRY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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