Entity Name: | TABLE OF GRACE CHURCH, 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: | 21 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2024 (a year ago) |
Document Number: | N11000006936 |
FEI/EIN Number |
452806224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 46th Street Southwest, Naples, FL, 34116, US |
Mail Address: | 3001 46th Street Southwest, Naples, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPLAIN DONALD | President | 930 13th St. SW, Naples, FL, 34117 |
Sarah Splain | Secretary | 930 13th St. SW, Naples, FL, 34117 |
Splain Sarah G | Agent | 3001 46th Street Southwest, Naples, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000160803 | HOPE FOR HOSPITALITY | ACTIVE | 2020-12-17 | 2025-12-31 | - | 930 13TH ST. SW., NAPLES, FL, 34117 |
G15000021569 | TABLE OF GRACE TEA HOUSE | EXPIRED | 2015-02-27 | 2020-12-31 | - | 27975 OLD US 41 ROAD, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3001 46th Street Southwest, Naples, FL 34116 | - |
REINSTATEMENT | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3001 46th Street Southwest, Naples, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3001 46th Street Southwest, Naples, FL 34116 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | Splain, Sarah G | - |
REINSTATEMENT | 2020-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-15 |
REINSTATEMENT | 2022-04-29 |
REINSTATEMENT | 2020-04-03 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-07-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State