Search icon

GRACE & GLORY WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GRACE & GLORY WORSHIP CENTER, 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: 26 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: N05000007656
FEI/EIN Number 203260736

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

Address: 912 Brickyard Road, CHIPLEY, FL, 32428, US
Mail Address: 929 Main Street, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DEBRA President 1032 Brickyard Road, CHIPLEY, FL, 32428
BIRGE CINDY Vice President 623 Candy Kitchen Road, CHIPLEY, FL, 32428
Thomas Summer Secretary 993 Haywood Drive, Chipley, FL, 32428
Walker Michael Director 2716 Alton Lane, Chipley, FL, 32428
James Mitchell Director 1664 Highway 231, Alford, FL, 32420
Dristas David Director 2202 Pioneer Road, Chipley, FL, 32428
Birge Cynthia Agent 623 Candy Kitchen, CHIPLEY, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092398 GRACE & GLORY CHRISTIAN SCHOOL 2 ACTIVE 2022-08-05 2027-12-31 - 867 ALLISON DRIVE, CHIPLEY, FL, 32428
G17000126549 GRACE & GLORY CHRISTIAN SCHOOL ACTIVE 2017-11-16 2027-12-31 - 929 MAIN STREET, CHIPLEY, FL, 32428
G17000004086 WACHOB-FOREST LAWN CEMETERY ACTIVE 2017-01-11 2027-12-31 - 912 BRICKYARD ROAD, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 623 Candy Kitchen, CHIPLEY, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 912 Brickyard Road, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2014-04-21 912 Brickyard Road, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Birge, Cynthia -
AMENDMENT 2014-02-18 - -
AMENDMENT 2012-10-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-07
Amendment 2018-10-16
ANNUAL REPORT 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984727003 2020-04-06 0491 PPP 929 Main Street, CHIPLEY, FL, 32428-1929
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134250
Loan Approval Amount (current) 134250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHIPLEY, WASHINGTON, FL, 32428-1929
Project Congressional District FL-02
Number of Employees 22
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 134988.38
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State