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 |
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 |
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 |
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 | - |
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