Search icon

A PLACE OF GRACE, INC.

Company Details

Entity Name: A PLACE OF GRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: N06000004804
FEI/EIN Number 711030526
Address: 11042 US Highway 301 S, Hampton, FL, 32044, US
Mail Address: 11042 US Highway 301 S, Hampton, FL, 32044, US
ZIP code: 32044
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
Porchiazzo Sr Michael V Agent 11042 US Highway 301 S, Hampton, FL, 32044

Director

Name Role Address
Porchiazzo Sr Michael V Director 11042 US Highway 301 S, Hampton, FL, 32044
Porchiazzo Crystal Director 11042 US Highway 301 S, Hampton, FL, 32044
Porchiazzo Vincent Director 11042 US Highway 301 S, Hampton, FL, 32044
PORCHIAZZO JULIA Director 11042 US Highway 301 S, Hampton, FL, 32044

President

Name Role Address
Porchiazzo Sr Michael V President 11042 US Highway 301 S, Hampton, FL, 32044

Vice President

Name Role Address
Porchiazzo Crystal Vice President 11042 US Highway 301 S, Hampton, FL, 32044

Treasurer

Name Role Address
Porchiazzo Vincent Treasurer 11042 US Highway 301 S, Hampton, FL, 32044

Secretary

Name Role Address
PORCHIAZZO JULIA Secretary 11042 US Highway 301 S, Hampton, FL, 32044

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034048 RAGS TO RICHES EXPIRED 2012-04-09 2017-12-31 No data 110 NORTH CALL ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 11042 US Highway 301 S, Hampton, FL 32044 No data
CHANGE OF MAILING ADDRESS 2024-04-23 11042 US Highway 301 S, Hampton, FL 32044 No data
REGISTERED AGENT NAME CHANGED 2024-04-23 Porchiazzo Sr, Michael V No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 11042 US Highway 301 S, Hampton, FL 32044 No data
REINSTATEMENT 2023-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State