Search icon

SISTERS-BY-GRACE, INC. - Florida Company Profile

Company Details

Entity Name: SISTERS-BY-GRACE, 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N03000010909
FEI/EIN Number 931335564

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

Address: 1540 Truscott Court, MT. DORA, FL, 32757, US
Mail Address: P.O. BOX 1152, MOUNT DORA, FL, 32756
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE-CRUZ'SEIN BERTHA S President 1540 Truscott Court, MT. DORA, FL, 32757
MAJOR-MCKEE EVONNE E Treasurer 7765 LAKE ANDREA CIRCLE, MT DORA, FL, 32757
GREY BRENDA Secretary 1805 Jefferson Drive, MT DORA, FL, 32757
JOHNSON PAT Assistant Treasurer 2005 VIRGINIA AVE., EUSTIS, FL, 32726
MILLER PRECIOUS S President 619 KENSINGTON STREET, EUSTIS, FL, 32726
MONROE-CRUZ'SEIN BERTHA S Agent 1540 Truscott Court, MT DORA, FL, 32757
BLAKE PINKEY Vice President 318 S. GROVE STREET, EUSTIS, FL, 32726
MILLER PRECIOUS S Chairman 619 KENSINGTON STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 1540 Truscott Court, MT. DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 1540 Truscott Court, MT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2011-04-13 MONROE-CRUZ'SEIN, BERTHA S -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-03-12 1540 Truscott Court, MT. DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-04-13
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State