Search icon

THE VISION OF GRACE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: THE VISION OF GRACE 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: 02 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: N07000000020
FEI/EIN Number 208171883

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

Address: 1417 East 13th st, JACKSONVILLE, FL, 32206, US
Mail Address: 1471 East 13th st, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN WHITNEY M President 1471 East 13th st, JACKSONVILLE, FL, 32206
Petty Chloris F Secretary 4977 chutney drive, Antioch, TN, 37013
DERRICOTTE VELDA Director 8424 GATE POST CT, JACKSONVILLE, FL, 32244
Davis Nakyia Vice President 1471 East 13th st, JACKSONVILLE, FL, 32206
McClain Whitney M Agent 1471 East 13th St, JACKSONVILLE, FL, 32206
Avis McClain R Director 1471 East 13th st, Jacksonville, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038056 CONTEMPORARY TABLE TALKS ACTIVE 2020-04-03 2025-12-31 - 1471 EAST 13TH ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1417 East 13th st, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2023-01-18 1417 East 13th st, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2023-01-18 McClain, Whitney M -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1471 East 13th St, JACKSONVILLE, FL 32206 -
NAME CHANGE AMENDMENT 2014-02-27 THE VISION OF GRACE MINISTRIES INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State