Entity Name: | GRACE FELLOWSHIP OF FOUR CORNERS, 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: | 06 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N02000009465 |
FEI/EIN Number |
421569597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2551 WESTSIDE BLVD, KISSIMMEE, FL, 34747, US |
Mail Address: | % P.O. BOX 135096, CLERMONT, FL, 34713, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARTIN MARK D | President | PO Box 135096, Clermont, FL, 34713 |
SARTIN MARK D | Director | PO Box 135096, Clermont, FL, 34713 |
ROBINSON HOLLIS D | Director | 6 HIDEAWAY LANE, Winter Haven, FL, 33881 |
MEDINA MRS. HOLLY | Secretary | 1427 SWIFT COURT, KISSIMMEE, FL, 34759 |
MEDINA MRS. HOLLY | Treasurer | 1427 SWIFT COURT, KISSIMMEE, FL, 34759 |
SARTIN MARK D | Agent | 817 James Way, Lake Alfred, FL, 33850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2551 WESTSIDE BLVD, KISSIMMEE, FL 34747 | - |
AMENDMENT | 2018-09-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 817 James Way, Lake Alfred, FL 33850 | - |
AMENDMENT AND NAME CHANGE | 2011-03-11 | GRACE FELLOWSHIP OF FOUR CORNERS, INC. | - |
REINSTATEMENT | 2010-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-01 |
Amendment | 2018-09-06 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State