Search icon

ABUNDANT GRACE INTERNATIONAL MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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