Search icon

THE GRACE PLACE, INC.

Company Details

Entity Name: THE GRACE PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Apr 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Sep 2016 (8 years ago)
Document Number: 752083
FEI/EIN Number 59-2168520
Address: 1550 SE SALERNO ROAD, STUART, FL 34997
Mail Address: 1550 SE SALERNO ROAD, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Bray, Steven M. Agent 1550 SE SALERNO ROAD, STUART, FL 34997

President

Name Role Address
Bray, Steven M President 6102 SE Black Oak Lane, Stuart, FL 34997

Director

Name Role Address
Bray, Steven M Director 6102 SE Black Oak Lane, Stuart, FL 34997
Fischer, Thomas Director 9026 SW Sawgrass Way, Palm City, FL 34990
Cantrell, David Director 10880 SE Fir Drive, Hobe Sound, FL 33455

Secretary

Name Role Address
Fischer, Thomas Secretary 9026 SW Sawgrass Way, Palm City, FL 34990

Vice President

Name Role Address
Cantrell, David Vice President 10880 SE Fir Drive, Hobe Sound, FL 33455

Treasurer

Name Role Address
Kirkhart, Michael Treasurer 5181 SE Great Pocket Trail, Stuart, FL 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 Bray, Steven M. No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-20 1550 SE SALERNO ROAD, STUART, FL 34997 No data
AMENDED AND RESTATEDARTICLES 2016-09-20 No data No data
AMENDMENT 2015-07-20 No data No data
AMENDMENT 2012-08-13 No data No data
NAME CHANGE AMENDMENT 1999-07-02 THE GRACE PLACE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-03 1550 SE SALERNO ROAD, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 1992-07-03 1550 SE SALERNO ROAD, STUART, FL 34997 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
Amended and Restated Articles 2016-09-20
ANNUAL REPORT 2016-02-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State