Search icon

SECOND CHANCE WITH SAVING GRACE, INC. - Florida Company Profile

Company Details

Entity Name: SECOND CHANCE WITH SAVING GRACE, 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: 16 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Feb 2010 (15 years ago)
Document Number: N07000007068
FEI/EIN Number 260562677

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

Address: 277 Eucalyptus Court, Fort Meyers Beach, FL, 33931, US
Mail Address: P.O. Box 673, Eagle, CO, 81631, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIKE DIANE Phd President PO Box 673, Eagle, CO, 81631
DIKE PAUL Vice President PO Box 673, Eagle, CO, 81631
KENNEDY ELIZABETH Corr 136 Glenwood Circle, South Hill, VA, 23970
LOEPPKE RON Phd Director 5166 REMINGTON DR., BRENTWOOD, TN, 37027
DONAHUE DON Director 238 Hallberton Dr., FRANKLIN, TN, 37069
Lee Jim Chief Financial Officer 3115 Ramshorm Dr., Castle Rock, CO, 80108
Dike Paul E Agent 277 Eucalyptus Ct, Fort Meyers Beach, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 277 Eucalyptus Ct, Fort Meyers Beach, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 277 Eucalyptus Court, Fort Meyers Beach, FL 33931 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Dike, Paul Edward -
CHANGE OF MAILING ADDRESS 2014-03-13 277 Eucalyptus Court, Fort Meyers Beach, FL 33931 -
CANCEL ADM DISS/REV 2010-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State