Search icon

SOUTHERN GRACE MINISTRIES, INC.

Company Details

Entity Name: SOUTHERN GRACE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N01000002433
FEI/EIN Number 593711544
Address: 2835 WILLOW WOOD DRIVE, MULBERRY, FL, 33860
Mail Address: P O BOX 1235, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BENTON RONALD W Agent 2835 WILLOW WOOD DRIVE, MULBERRY, FL, 33860

President

Name Role Address
BENTON RONALD W President 2835 WILLOW WOOD DRIVE, MULBERRY, FL, 33860

Director

Name Role Address
BENTON RONALD W Director 2835 WILLOW WOOD DRIVE, MULBERRY, FL, 33860
QUEEN ROBERTA A Director 2732 SUNDANCE PLACE, MULBERRY, FL, 33860
BENTON TWILA M Director 2835 WILLOW WOOD DR, MULBERRY, FL, 33860

Treasurer

Name Role Address
QUEEN ROBERTA A Treasurer 2732 SUNDANCE PLACE, MULBERRY, FL, 33860

Vice President

Name Role Address
HAGAN CHARLES E Vice President 4620 S GARY AVE, LAKELAND, FL, 33813

Secretary

Name Role Address
BENTON TWILA M Secretary 2835 WILLOW WOOD DR, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-04-15 2835 WILLOW WOOD DRIVE, MULBERRY, FL 33860 No data
REGISTERED AGENT NAME CHANGED 2013-04-15 BENTON, RONALD W No data
AMENDMENT 2003-03-03 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State