Entity Name: | GRIEF CARE 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: | 02 Dec 2011 (14 years ago) |
Document Number: | N11000011204 |
FEI/EIN Number |
453863587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12015 McIntosh Rd, Thonotosassa, FL, 33592, US |
Mail Address: | PO Box 212, Dover, FL, 33527, US |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN BOB | Treasurer | 13202 WORD OF LIFE DR., HUDSON, FL, 34669 |
Bush Mike | Secretary | 13202 WORD OF LIFE DR., HUDSON, FL, 34669 |
Calder Wendell J | Director | 13202 WORD OF LIFE DR., HUDSON, FL, 34669 |
Self Nancy J | President | PO Box 212, Dover, FL, 33527 |
Beaudoin Richard | Vice President | PO Box 212, Dover, FL, 33527 |
Self Nancy | Agent | 12015 McIntosh Rd, Thonotosassa, FL, 33592 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000053694 | HOPE BEYOND OUR GRIEF | ACTIVE | 2024-04-23 | 2029-12-31 | - | PO BOX 212, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 12015 McIntosh Rd, Thonotosassa, FL 33592 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 12015 McIntosh Rd, Thonotosassa, FL 33592 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-08 | Self, Nancy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-08 | 12015 McIntosh Rd, Thonotosassa, FL 33592 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-12-08 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State