Search icon

GRACE EPISCOPAL CHURCH, INC.

Company Details

Entity Name: GRACE EPISCOPAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1981 (44 years ago)
Document Number: 756031
FEI/EIN Number 59-1862198
Address: 4110 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127
Mail Address: 4110 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
GRACE EPISCOPAL CHURCH, INC. Agent

Senior Warden

Name Role Address
Roberts, Jamie Senior Warden 4110 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127

Treasurer

Name Role Address
Lincoln, Gary Treasurer 49 Spinnaker Circle, South Daytona, FL 32119

Rector

Name Role Address
Jackson, The Rev. Gary Rector 4110 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127

Officer

Name Role Address
McIlrath, Sue Officer 5617 Devon Street, Port Orange, FL 32127
Moore, Lynda Officer 4110 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127

Junior Warden

Name Role Address
Read, Hal Junior Warden 4110 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127

Secretary

Name Role Address
Fitch, Nancy Secretary 4110 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045958 EPISCOPAL CHURCH WOMEN OF GRACE CHURCH ACTIVE 2024-03-25 2029-12-31 No data 4110 S. RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-02 Grace Episcopal Church No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 4110 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2017-02-16 4110 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 4110 S. RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State