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 |
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 |
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 |
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. | - |
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