Search icon

GRACE CITY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GRACE CITY 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MYERS MORRIS A Chairman 1191 SW Bascom Norris Drive #103, LAKE CITY, FL, 32025
Buchanan Travis President 430 sw Pecan Gn, LAKE CITY, FL, 32024
Buchanan Michelle Director 430 sw Pecan Gn, LAKE CITY, FL, 32024
Ogburn Byron Officer 1191 SW Bascom Norris Drive #103, LAKE CITY, FL, 32025
Buchanan Travis Agent 430 sw Pecan Gln, LAKE CITY, FL, 32024
MYERS MORRIS A Director 1191 SW Bascom Norris Drive #103, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120467 CITY CHURCH EXPIRED 2015-11-30 2020-12-31 - PO BOX 3683, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1191 Southwest Bascom Norris Drive, 103, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2020-06-30 1191 Southwest Bascom Norris Drive, 103, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2015-06-29 Buchanan, Travis -
REGISTERED AGENT ADDRESS CHANGED 2015-06-29 430 sw Pecan Gln, LAKE CITY, FL 32024 -
AMENDMENT 2011-11-07 - -

Documents

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 Apr 2025

Sources: Florida Department of State