Search icon

GRACE NEW COVENANT CHURCH, INCORPORATED

Company Details

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

Agent

Name Role Address
Zavala-Alvarez Patricia Agent 11932 NW 2nd Street, Coral Springs, FL, 33071

President

Name Role Address
WILSON GREGG President 505-507 ORANGE STREET, NEWARK, NJ, 071072128

Vice President

Name Role Address
BILLOW LISA M Vice President 505-507 ORANGE STREET, NEWARK, FL, 071072128

Secretary

Name Role Address
ZAVALA-ALVAREZ PATRICIA Secretary 11932 NW 2nd Street, Coral Springs, FL, 33071

Trustee

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

Events

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

Documents

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