Search icon

TABLE OF GRACE CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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