Search icon

GRACE CHRISTIAN FAMILY CHURCH, INC - Florida Company Profile

Company Details

Entity Name: GRACE CHRISTIAN FAMILY CHURCH, 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: 05 May 2003 (22 years ago)
Date of dissolution: 11 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2010 (15 years ago)
Document Number: N03000004050
FEI/EIN Number 900083638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3884 E HIBISCUS ST, WESTON, FL, 33332, US
Mail Address: P O BOX 190370, LAUDERHILL, FL, 33319-0370, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREVATAS DR. NICHOLAS Director 3513 ARTHUR ST, HOLLYWOOD, FL, 33021
PALMISANO TONY President 3884 E HIBISCUS ST, WESTON, FL, 33332
PALMISANO TONY Director 3884 E HIBISCUS ST, WESTON, FL, 33332
DEGIOVANNI MICHAEL Vice President 13786 NW 21 STREET, PEMBROKE PINES, FL, 33028
DEGIOVANNI MICHAEL Director 13786 NW 21 STREET, PEMBROKE PINES, FL, 33028
PALMISANO DEBORAH Secretary 3884 E HIBISCUS ST, WESTON, FL, 33332
PALMISANO DEBORAH Treasurer 3884 E HIBISCUS ST, WESTON, FL, 33332
PALMISANO DEBORAH Director 3884 E HIBISCUS ST, WESTON, FL, 33332
PALMISANO DEBORAH Agent 3884 E HIBISCUS ST, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-11 - -
CHANGE OF MAILING ADDRESS 2009-12-22 3884 E HIBISCUS ST, WESTON, FL 33332 -
AMENDMENT AND NAME CHANGE 2009-12-22 GRACE CHRISTIAN FAMILY CHURCH, INC -
REGISTERED AGENT ADDRESS CHANGED 2009-11-20 3884 E HIBISCUS ST, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-20 3884 E HIBISCUS ST, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2009-11-20 PALMISANO, DEBORAH -
AMENDMENT 2006-11-06 - -
AMENDED AND RESTATEDARTICLES 2004-05-27 - -

Documents

Name Date
Voluntary Dissolution 2010-03-11
Amendment and Name Change 2009-12-22
ANNUAL REPORT 2009-11-20
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-10-08
ANNUAL REPORT 2007-04-03
Reg. Agent Resignation 2006-11-06
Reg. Agent Change 2006-11-06
Amendment 2006-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State