Search icon

FROM GRACE TO GLORY INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: FROM GRACE TO GLORY INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: N05000003177
FEI/EIN Number 202611283
Address: 532 PAYTON RD, MONTICELLO, FL, 32344, US
Mail Address: 532 PAYTON RD, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
HARRELL CATHY C Agent 532 PAYTON RD, MONTICELLO, FL, 32344

Director

Name Role Address
HARRELL CATHY C Director 568 PAYTON RD, MONTICELLO, FL, 32344
Aguero Dawn D Director 70 Equine Way, Crawfordville, FL, 32327

President

Name Role Address
HARRELL CATHY C President 568 PAYTON RD, MONTICELLO, FL, 32344

Vice President

Name Role Address
Aguero Dawn D Vice President 70 Equine Way, Crawfordville, FL, 32327

Treasurer

Name Role Address
Aguero Dawn D Treasurer 70 Equine Way, Crawfordville, FL, 32327

Past

Name Role Address
MELEK STANLEY Past 5461 S.W. 1st, Plantation, FL, 33317

Manager

Name Role Address
Melek Caroline Manager 5461 S.W. 1st St., Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 532 PAYTON RD, MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2018-01-09 532 PAYTON RD, MONTICELLO, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 532 PAYTON RD, MONTICELLO, FL 32344 No data
AMENDMENT 2013-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State