Search icon

GRACE COMMUNITY DEVELOPMENT CORPORATION OF FLORIDA, INC.

Company Details

Entity Name: GRACE COMMUNITY DEVELOPMENT CORPORATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: N02000005216
FEI/EIN Number 542062982
Address: 1400 NW 14 Court, Fort Lauderdale, FL, 33311, US
Mail Address: PO BOX 14161, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Harrigan Lucdel Agent 1400 NW 14 Court, Fort Lauderdale, FL, 33311

Chief Executive Officer

Name Role Address
HARRIGAN LUCDEL L Chief Executive Officer 2250 Acapulco Dr, Miramar, FL, 33023

Chairman

Name Role Address
Noel Woodside Chairman 6750 N Andrews Ave STE 200, Fort Lauderdale, FL, 33309

Vice Chairman

Name Role Address
Harrigan Lucdel Vice Chairman 1400 NW 14th Court, Fort Lauderdale, FL, 33311

Secretary

Name Role Address
Harrigan Gastride Secretary 1400 NW 14th Court, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006667 GRACE CDC FLORIDA ACTIVE 2025-01-15 2030-12-31 No data 1400 NW 14 COURT, SUITE 202, FORT LAUDERDALE, FL, 33311
G22000071252 GRACE COMMUNITY TECHNICAL INSTITUTE, INC ACTIVE 2022-06-11 2027-12-31 No data 1400 NW 14TH COURT, FORT LAUDERDALE, FL, 33311
G14000106509 GRACE COMMUNITY TECHNICAL INSTITUTE EXPIRED 2014-10-21 2019-12-31 No data 1400 NW 14 COURT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1400 NW 14 Court, Fort Lauderdale, FL 33311 No data
REINSTATEMENT 2021-01-12 No data No data
CHANGE OF MAILING ADDRESS 2021-01-12 1400 NW 14 Court, Suite 202, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2021-01-12 Harrigan, Lucdel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 1400 NW 14 Court, Suite 202, Fort Lauderdale, FL 33311 No data
REINSTATEMENT 2010-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2003-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-01-12
Amendment 2019-03-08
AMENDED ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State