Search icon

GRACE, MERCY AND PEACE OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GRACE, MERCY AND PEACE OUTREACH 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: 30 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2024 (7 months ago)
Document Number: N04000009376
FEI/EIN Number 510509882

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

Address: 1701 Cairo St., PENSACOLA, FL, 32507, US
Mail Address: 1701 Cairo St., PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS CLEMENTINE H Chairman 3000 Hollywood Blvd, PENSACOLA, FL, 32507
PHILLIPS CLAUDIA Treasurer 1100 E LEONARD ST, PENSACOLA, FL, 32503
THOMAS JEFFREY COC 1095 PALISADE RD, PENSACOLA, FL, 32504
JARRALDS VIOLA Secretary 101 ESCALONA ST, PENSACOLA, FL, 32503
DAILEY WILLIS F Assistant Secretary 415 HANCOCK LN, PENSACOLA, FL, 32503
RAWKS CHARLES H Manager 1030 PALISADE RD, PENSACOLA, FL, 32504
LYONS CLEMENTINE H Agent 1701 Cairo St., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-28 - -
REGISTERED AGENT NAME CHANGED 2024-08-28 LYONS, CLEMENTINE H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1701 Cairo St., Apt. C, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2015-04-24 1701 Cairo St., Apt. C, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1701 Cairo St., Apt. C, PENSACOLA, FL 32507 -

Documents

Name Date
REINSTATEMENT 2024-08-28
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State