Entity Name: | GRACE COMMUNION INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 23 Mar 1970 (55 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jun 2009 (16 years ago) |
Document Number: | 824265 |
FEI/EIN Number |
956002493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3120 Whitehall Park Drive, Charlotte, NC, 28273, US |
Mail Address: | 3120 Whitehall Park Drive, Charlotte, NC, 28273, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HAMRICK ROSE | Treasurer | 3120 Whitehall Park Drive, Charlotte, NC, 28273 |
CORSON CHERYL | Secretary | 3120 Whitehall Park Drive, Charlotte, NC, 28273 |
Williams Greg | President | 3120 Whitehall Park Drive, Charlotte, NC, 28273 |
Grant Tommie | Director | 3120 Whitehall Park Drive, Charlotte, NC, 28273 |
DAVEY MARTIN | Agent | 4456 Discovery Drive, MIDDLEBURG, FL, 320688451 |
GREGORY JENNIFER | Director | 3120 Whitehall Park Drive, Charlotte, NC, 28273 |
OLIVE CELESTINE J | Director | 3120 Whitehall Park Drive, Charlotte, NC, 28273 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 3120 Whitehall Park Drive, Charlotte, NC 28273 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 3120 Whitehall Park Drive, Charlotte, NC 28273 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 4456 Discovery Drive, MIDDLEBURG, FL 32068-8451 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-26 | DAVEY, MARTIN | - |
NAME CHANGE AMENDMENT | 2009-06-03 | GRACE COMMUNION INTERNATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State