Search icon

GRACE CHAPEL OF THE WESTERN COMMUNITIES, INC.

Company Details

Entity Name: GRACE CHAPEL OF THE WESTERN COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Sep 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: N06000009385
FEI/EIN Number 208194827
Address: 16569 Southern Blvd, Loxahatchee, FL, 33470-9237, US
Mail Address: 16569 Southern Blvd, Loxahatchee, FL, 33470-9237, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBARGER CYNTHIA Agent 16569 Southern Blvd, Loxahatchee, FL, 334709237

Director

Name Role Address
ROSENBARGER BRYAN Director 16569 Southern Blvd, Loxahatchee, FL, 334709237
Abramson Robert Director 16569 Southern Blvd, Loxahatchee, FL, 334709237
Schwartz William Director 7255 SOUTH MILITARY TRAIL, LAKE WORTH, FL, 33463

Secretary

Name Role Address
Williamson Robert Secretary 16569 Southern Blvd, Loxahatchee, FL, 334709237

Treasurer

Name Role Address
Urso Tom Treasurer 16569 Southern Blvd, Loxahatchee, FL, 334709237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075062 SOUTH FLORIDA SCHOOL OF LEADERSHIP ACTIVE 2022-06-21 2027-12-31 No data 16569 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470
G13000004299 SOUTH FLORIDA SCHOOL OF LEADERSHIP EXPIRED 2013-01-12 2018-12-31 No data 11120 S. CROWN WAY, SUITE 1, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-01-29 GRACE CHAPEL OF THE WESTERN COMMUNITIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 16569 Southern Blvd, Loxahatchee, FL 33470-9237 No data
CHANGE OF MAILING ADDRESS 2014-05-01 16569 Southern Blvd, Loxahatchee, FL 33470-9237 No data
REGISTERED AGENT NAME CHANGED 2014-03-21 ROSENBARGER, CYNTHIA No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 16569 Southern Blvd, Loxahatchee, FL 33470-9237 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-27
Name Change 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State