Entity Name: | GRACE PRESBYTERIAN CHURCH OF MADISON, 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: | 16 Jul 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Feb 2007 (18 years ago) |
Document Number: | 764196 |
FEI/EIN Number |
596558963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 688 N. WASHINGTON AVE., MADISON, FL, 32340, US |
Mail Address: | P.O. BOX 76, MADISON, FL, 32341, US |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON ROGER EDr. | Treasurer | 688 N. WASHINGTON AVE., MADISON, FL, 32340 |
GIBSON ROGER EDr. | Director | 688 N. WASHINGTON AVE., MADISON, FL, 32340 |
Blair Wetzel | Secretary | 150 NE CHEROKEE ROSE WAY, MADISON, FL, 32340 |
Blair Wetzel | Director | 150 NE CHEROKEE ROSE WAY, MADISON, FL, 32340 |
ASHLEY JOHN GIII | President | 688 N. WASHINGTON AVE., MADISON, FL, 32340 |
ASHLEY JOHN GIII | Director | 688 N. WASHINGTON AVE., MADISON, FL, 32340 |
GIBSON ROGER EDr. | Agent | 688 N. WASHINGTON AVE., MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-13 | GIBSON, ROGER E, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 688 N. WASHINGTON AVE., MADISON, FL 32340 | - |
CHANGE OF MAILING ADDRESS | 2009-05-14 | 688 N. WASHINGTON AVE., MADISON, FL 32340 | - |
CANCEL ADM DISS/REV | 2007-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-13 | 688 N. WASHINGTON AVE., MADISON, FL 32340 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State