Entity Name: | BY THE GRACE OF GOD 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 May 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Apr 2009 (16 years ago) |
Document Number: | N06000005629 |
FEI/EIN Number |
204926337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3313 E SHADOWLAWN AVE, TAMPA, FL, 33610, US |
Mail Address: | 9628 HIDDEN OAK CIRCLE, TAMPA, FL, 33612 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Oscar | Trustee | 10207 Van Horn Lane, Lithia, FL, 33547 |
Parra Florence | Agent | 9628 HIDDEN OAK CIRCLE, TAMPA, FL, 33612 |
Parra Florence | Chief Executive Officer | 9826 HIDDEN OAK CIRCLE, TAMPA, FL, 33612 |
PERRY LOVEDA | Sec | 3705 MIRACLE TREE WAY, PLANT CITY, FL, 33565 |
Pezzoni Ric | Officer | 404 S. Genathy Rd., Aurburndale, FL, 33823 |
Howell Joel | President | 4048 Huntingdale, Wesley Chapel, FL, 33543 |
Adelaida Gomez | Asst | 10207 Vanhorn Lane, Lithia, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | 3313 E SHADOWLAWN AVE, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | Parra, Florence | - |
CHANGE OF MAILING ADDRESS | 2011-01-26 | 3313 E SHADOWLAWN AVE, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-14 | 9628 HIDDEN OAK CIRCLE, TAMPA, FL 33612 | - |
AMENDED AND RESTATEDARTICLES | 2009-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State