Entity Name: | TRUE GRACE FELLOWSHIP CHURCH, 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: | 22 Dec 1982 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jun 2006 (19 years ago) |
Document Number: | 766259 |
FEI/EIN Number |
592294492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5178 WILLARD NORRIS RD, MILTON, FL, 32570, US |
Mail Address: | 5178 WILLARD NORRIS RD, MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARROW ANDREW | Director | 4040 Highway 4, Jay, FL, 32565 |
Brewer Charles | Director | 5757 Doris St,, MILTON, FL, 32570 |
Brewer Diana | Agent | 5757 Doris St, Milton, FL, 32570 |
NALL SHELBY | Director | 6464 KEMBRO RD., MILTON, FL, 32570 |
CORP RUSSELL | Director | 2345 Teate Ave, Pensacola, FL, 32504 |
BARROW ANDREW | President | 4040 Highway 4, Jay, FL, 32565 |
BARROW ANDREW | Chairman | 4040 Highway 4, Jay, FL, 32565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-31 | Brewer, Diana | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 5757 Doris St, Milton, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2009-03-12 | 5178 WILLARD NORRIS RD, MILTON, FL 32570 | - |
NAME CHANGE AMENDMENT | 2006-06-05 | TRUE GRACE FELLOWSHIP CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-27 | 5178 WILLARD NORRIS RD, MILTON, FL 32570 | - |
NAME CHANGE AMENDMENT | 1995-10-31 | TRUE GRACE FELLOWSHIP ASSEMBLY OF GOD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State