Entity Name: | GRACE NEW COVENANT CHURCH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2010 (14 years ago) |
Date of dissolution: | 24 Jun 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Jun 2019 (6 years ago) |
Document Number: | N10000010257 |
FEI/EIN Number | 273744670 |
Address: | 5451 NW 15th Street, Margate, FL, 33063, US |
Mail Address: | 11932 NW 2nd Street, Coral Springs, FL, 33071, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zavala-Alvarez Patricia | Agent | 11932 NW 2nd Street, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
WILSON GREGG | President | 505-507 ORANGE STREET, NEWARK, NJ, 071072128 |
Name | Role | Address |
---|---|---|
BILLOW LISA M | Vice President | 505-507 ORANGE STREET, NEWARK, FL, 071072128 |
Name | Role | Address |
---|---|---|
ZAVALA-ALVAREZ PATRICIA | Secretary | 11932 NW 2nd Street, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
MATHEW MAMMEN | Trustee | 25801 Long Corner Road, Gaithersburg, MD, 20882 |
WILLIAMS LASTENIA | Trustee | 19 Hampshire Avenue, Daly City, CA, 94015 |
Miskimen Gale | Trustee | 1332 Hunterman Lane, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-06-24 | No data | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NEW TESTAMENT MINISTRIES. MERGER NUMBER 900000194459 |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | Zavala-Alvarez, Patricia | No data |
AMENDMENT | 2017-07-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-12 | 5451 NW 15th Street, Margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-12 | 5451 NW 15th Street, Margate, FL 33063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-12 | 11932 NW 2nd Street, Coral Springs, FL 33071 | No data |
AMENDMENT | 2016-11-22 | No data | No data |
Name | Date |
---|---|
Merger | 2019-06-24 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-01 |
Amendment | 2017-07-24 |
AMENDED ANNUAL REPORT | 2017-06-12 |
ANNUAL REPORT | 2017-01-09 |
Amendment | 2016-11-22 |
AMENDED ANNUAL REPORT | 2016-11-03 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State