Search icon

SOURCE OF GRACE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SOURCE OF GRACE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: N04000008808
FEI/EIN Number 800122749

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

Address: 15225 NE 8TH AVE, MIAMI, FL, 33162, US
Mail Address: 15225 NE 8TH AVE, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERTIL RICOT R President 15225 NE 8TH AVE, MIAMI, FL, 33162
FERTIL RICOT R Director 15225 NE 8TH AVE, MIAMI, FL, 33162
Terma RoseMarie Treasurer 15225 NE 8th Ave, MIAMI, FL, 33162
Terma RoseMarie Director 15225 NE 8th Ave, MIAMI, FL, 33162
Escarment Salnave Dr. Secretary 15225 NE 8TH AVE, MIAMI, FL, 33162
Escarment Salnave Dr. Director 15225 NE 8TH AVE, MIAMI, FL, 33162
Jeanty Dinald Director 15225 NE 8TH AVE, MIAMI, FL, 33162
Jeanty Dinald Secretary 15225 NE 8TH AVE, MIAMI, FL, 33162
FERTIL LORSINSKA S Director 15225 NE 8TH AVE, MIAMI, FL, 33162
Escarment Salnave R Director 15225 NE 8TH AVE, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 15225 NE 8TH AVE, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2014-04-10 15225 NE 8TH AVE, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 15225 NE 8TH AVE, MIAMI, FL 33161 -
AMENDMENT AND NAME CHANGE 2012-02-06 SOURCE OF GRACE CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State