SEEDS OF GRACE, INC. - Florida Company Profile

Entity Name: | SEEDS OF GRACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 May 2012 (13 years ago) |
Document Number: | N12000005086 |
FEI/EIN Number | 46-1310673 |
Address: | 7790 SR 100, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | 7790 SR 100, Keystone, FL, 32656, US |
ZIP code: | 32656 |
City: | Keystone Heights |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Diane | Director | 6397 Cascade Dr., Keystone Heights, FL, 32656 |
Morford Carey | Agent | 6317 Dennison Ave, Keystone Heights, FL, 32656 |
Sapp Teresa | President | PO Box 918, Melrose, FL, 32666 |
Clark Jenah L | Treasurer | 8212 Alderman Rd, Melrose, FL, 32666 |
Van Zant Charlie | Director | 6548 Brooklyn Bay Rd, Keystone Heights, FL, 32656 |
Bardalez Alphonso | Director | 6408 Swarthmore Drive, Keystone Heights, FL, 32656 |
MORFORD CAREY | Secretary | PO Box 731, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 7206 Notre Dame, KEYSTONE HEIGHTS, FL 32656 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 444 SW Naha St, Keystone Heights, FL 32656 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | Sapp, Teresa Ann | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 7206 Notre Dame, KEYSTONE HEIGHTS, FL 32656 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-16 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State