Entity Name: | ABUNDANT GRACE INTERNATIONAL MINISTRIES 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: | 24 Sep 2004 (20 years ago) |
Document Number: | N04000009148 |
FEI/EIN Number |
861118374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6207 Laurel Creek Trail, Ellenton, FL, 34222, US |
Mail Address: | 6207 Laurel Creek Trail, Ellenton, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS PHILLIP E | President | 6207 Laurel Creek Trail, Ellenton, FL, 34222 |
JACOBS DEMETRIOUS L | CO | 6207 Laurel Creek Trail, Ellenton, FL, 34222 |
JACOBS DEMETRIOUS L | President | 6207 Laurel Creek Trail, Ellenton, FL, 34222 |
JACOBS BENJAMIN C | CO | 6207 Laurel Creek Trail, Ellenton, FL, 34222 |
JACOBS BENJAMIN C | Director | 6207 Laurel Creek Trail, Ellenton, FL, 34222 |
JAMILA JACOBS A | Secretary | 6207 Laurel Creek Trail, Ellenton, FL, 34222 |
JUDAH JACOBS E | Director | 6207 Laurel Creek Trail, Ellenton, FL, 34222 |
JACOBS PHILLIP E | Agent | 6207 Laurel Creek Trail, Ellenton, FL, 34222 |
JUDAH JACOBS E | CO | 6207 Laurel Creek Trail, Ellenton, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 6207 Laurel Creek Trail, Ellenton, FL 34222 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 6207 Laurel Creek Trail, Ellenton, FL 34222 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 6207 Laurel Creek Trail, Ellenton, FL 34222 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | JACOBS, PHILLIP E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-06-09 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State