Search icon

ABOUNDING GRACE FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: ABOUNDING GRACE FELLOWSHIP, 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: 06 Jul 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: N11000006446
FEI/EIN Number 452731296

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

Address: 2390 Seaboard Ave., Venice, FL, 34293, US
Mail Address: POST OFFICE BOX 878, VENICE, FL, 34284-0878
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK SANDRA Director POST OFFICE BOX 878, VENICE, FL, 342840878
GILBERT FRANCIS M Director 181 CATSKILL ROAD, WALNUT SHADE, MO, 65771
PELOTTE KENNETH A Director 8932 E 57th St, Tulsa, OK, 74145
Black Emily Treasurer P.O. Box 878, Venice, FL, 34284
BLACK CHARLES W Agent 1435 E. VENICE AVENUE, VENICE, FL, 34292
Haines Nancy W Director 1035 Almont Lane, St. Louis, MO, 63119
BLACK CHARLES W Director POST OFFICE BOX 878, VENICE, FL, 342840878

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032818 ABOUNDING GRACE FELLOWSHIP EXPIRED 2014-04-02 2019-12-31 - P.O. BOX 878, VENICE, FL, 34284
G11000089581 WHAT NOW CAFE EXPIRED 2011-09-12 2016-12-31 - P.O. BOX 878, VENICE, FL, 34284-0878, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 2390 Seaboard Ave., Venice, FL 34293 -
NAME CHANGE AMENDMENT 2018-05-04 ABOUNDING GRACE FELLOWSHIP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 1435 E. VENICE AVENUE, #104-153, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
Name Change 2018-05-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State