Entity Name: | HOUSE 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: | 13 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2020 (5 years ago) |
Document Number: | N10000011469 |
FEI/EIN Number |
274374942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6748 Bulrush Ct., Greenacres, FL, 33413, US |
Mail Address: | 6748 Bulrush Ct, Greenacres, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORNOT LECLERC / NORV | Vice President | 4520 CALOOSA PINES RD., BOYNTON BEACH, FL, 33436 |
SIMEUS ERNST | President | 6748 Bulrush Court, West Palm Beach, FL, 33413 |
SIMEUS LUTHA A. | Vice President | 6748 Bulrush Court, West Palm Beach, FL, 33413 |
Darus Guymene S | Secretary | 5035 Nautica Lake Circle, Greenacres, FL, 33463 |
Toussaint Delivrancia | Treasurer | 618 NW 46th Ave, Delray Beach, FL, 33445 |
Simeus Ernst | Agent | 6748 Bulrush Ct., Greenacres, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-12 | 6748 Bulrush Ct., Greenacres, FL 33413 | - |
CHANGE OF MAILING ADDRESS | 2014-03-12 | 6748 Bulrush Ct., Greenacres, FL 33413 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | Simeus, Ernst | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-12 | 6748 Bulrush Ct., Greenacres, FL 33413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-01-03 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-10-06 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State