Entity Name: | GRACE EMBRACED MINISTRY, 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: | 24 Apr 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000003516 |
FEI/EIN Number |
611448306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 84 Carriage Drive, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 84, Carriage Drive, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON MARVA H | President | 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL, 32327 |
PRESTON MARVA H | Director | 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL, 32327 |
PRESTON CLYDE E | Treasurer | 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL, 32327 |
HARRIS JANICE | Secretary | P. O. BOX 264, CRAWFORDVILLE, FL, 32326 |
HARRIS JANICE | Director | P. O. BOX 264, CRAWFORDVILLE, FL, 32326 |
HARRIS JOHN H | Director | P.O. BOX 264, CRAWFORDVILLE, FL, 32326 |
PRESTON CLYDE E | Agent | 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 84 Carriage Drive, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 84 Carriage Drive, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-26 | PRESTON, CLYDE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-29 | 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL 32327 | - |
AMENDMENT | 2005-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State