Search icon

HOUSE OF GRACE MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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