Search icon

GRACE AND TRUTH COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: GRACE AND TRUTH COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: N01000000728
FEI/EIN Number 331020194
Address: 932 NORTH SHORE DR., JACKSONVILLE, FL, 32208, US
Mail Address: P. O. Box 9761., JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Person Cassandra Agent 932 NORTH SHORE DRIVE, JACKSONVILLE, FL, 32208

Chairman

Name Role Address
Person Cassandra J Chairman 932 NORTH SHORE DR., JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 Person, Cassandra J No data
CHANGE OF MAILING ADDRESS 2024-02-23 932 NORTH SHORE DR., JACKSONVILLE, FL 32208 No data
AMENDMENT 2022-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 932 NORTH SHORE DR., JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 932 NORTH SHORE DRIVE, JACKSONVILLE, FL 32208 No data
AMENDMENT 2004-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000754598 TERMINATED 1000000803363 DUVAL 2018-11-06 2028-11-14 $ 473.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-01-31
Amendment 2022-04-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State