Search icon

GRACE EMBRACED MINISTRY, INC.

Company Details

Entity Name: GRACE EMBRACED MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N03000003516
FEI/EIN Number 61-1448306
Address: 84 Carriage Drive, CRAWFORDVILLE, FL 32327
Mail Address: 84, Carriage Drive, CRAWFORDVILLE, FL 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
PRESTON, CLYDE E Agent 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL 32327

Director

Name Role Address
PRESTON, MARVA H Director 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL 32327
HARRIS, JANICE Director P. O. BOX 264, CRAWFORDVILLE, FL 32326
HARRIS, JOHN HJR. Director P.O. BOX 264, CRAWFORDVILLE, FL 32326

Treasurer

Name Role Address
PRESTON, CLYDE E Treasurer 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL 32327

Secretary

Name Role Address
HARRIS, JANICE Secretary P. O. BOX 264, CRAWFORDVILLE, FL 32326

President

Name Role Address
PRESTON, MARVA H President 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-25 84 Carriage Drive, CRAWFORDVILLE, FL 32327 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 84 Carriage Drive, CRAWFORDVILLE, FL 32327 No data
REGISTERED AGENT NAME CHANGED 2011-03-26 PRESTON, CLYDE E No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 84 CARRIAGE DRIVE, CRAWFORDVILLE, FL 32327 No data
AMENDMENT 2005-05-26 No data No data

Documents

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: 30 Jan 2025

Sources: Florida Department of State