Search icon

CAMP GRACE, INC. - Florida Company Profile

Company Details

Entity Name: CAMP GRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 1983 (41 years ago)
Date of dissolution: 04 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: N00688
FEI/EIN Number 592379424

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9020 CHUMUCKLA HWY, MILTON, FL, 32571, US
Mail Address: 8685 CHUMUCKLA HWY, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, MARGARET President 6187 CHUMUCKLA HWY, PACE, FL, 32571
MILLER, MARGARET Director 6187 CHUMUCKLA HWY, PACE, FL, 32571
WINONA, GRISWOLD Director 8621 CHUMUCKLA HWY, PACE, FL, 32571
COTTON, MABLE S. Secretary 8685 CHUMUCKLA HWY, PACE, FL, 32571
COTTON, MABLE S. Treasurer 8685 CHUMUCKLA HWY, PACE, FL, 32571
COTTON, MABLE S. Director 8685 CHUMUCKLA HWY, PACE, FL, 32571
SALTER, DICK Director 8709 CHUMUCKLA HWY, PACE, FL, 32571
ENFINGER, GWENDOLYN S. Director 1640 ENFINGER RD, PACE, FL, 32571
SALTER, MILDRED Director 8847 CHUMUCKLA HWY, PACE, FL, 32571
COTTON MABLE S Agent 8685 CHUMUCKLA WAY, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 8685 CHUMUCKLA WAY, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2008-03-06 9020 CHUMUCKLA HWY, MILTON, FL 32571 -
REGISTERED AGENT NAME CHANGED 2000-04-27 COTTON, MABLE S -
CHANGE OF PRINCIPAL ADDRESS 1996-02-13 9020 CHUMUCKLA HWY, MILTON, FL 32571 -
AMENDMENT 1987-06-30 - -
AMENDMENT 1986-07-09 - -
REINSTATEMENT 1984-12-10 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Voluntary Dissolution 2011-04-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State