Entity Name: | GRACE CITY MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Feb 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2011 (13 years ago) |
Document Number: | N11000001622 |
FEI/EIN Number | 275006837 |
Address: | 1191 Southwest Bascom Norris Drive, 103, Lake City, FL, 32025, US |
Mail Address: | 1191 SW Bascom Norris Drive #103, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buchanan Travis | Agent | 430 sw Pecan Gln, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
MYERS MORRIS A | Director | 1191 SW Bascom Norris Drive #103, LAKE CITY, FL, 32025 |
Buchanan Michelle | Director | 430 sw Pecan Gn, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
MYERS MORRIS A | Chairman | 1191 SW Bascom Norris Drive #103, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
Buchanan Travis | President | 430 sw Pecan Gn, LAKE CITY, FL, 32024 |
Name | Role | Address |
---|---|---|
Ogburn Byron | Officer | 1191 SW Bascom Norris Drive #103, LAKE CITY, FL, 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000120467 | CITY CHURCH | EXPIRED | 2015-11-30 | 2020-12-31 | No data | PO BOX 3683, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1191 Southwest Bascom Norris Drive, 103, Lake City, FL 32025 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1191 Southwest Bascom Norris Drive, 103, Lake City, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-29 | Buchanan, Travis | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-29 | 430 sw Pecan Gln, LAKE CITY, FL 32024 | No data |
AMENDMENT | 2011-11-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-06-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State