Search icon

GRACEPOINT MANAGEMENT, INC.

Company Details

Entity Name: GRACEPOINT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Feb 2013 (12 years ago)
Date of dissolution: 10 Oct 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2014 (10 years ago)
Document Number: N13000001669
FEI/EIN Number 46-2199215
Address: 5707 NORTH 22ND STREET, TAMPA, FL, 33610
Mail Address: 5707 NORTH 22ND STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215367263 2013-11-12 2013-12-03 5707 N 22ND ST, TAMPA, FL, 336104350, US 5707 N 22ND ST, TAMPA, FL, 336104350, US

Contacts

Phone +1 813-239-8447
Fax 8132398513

Authorized person

Name TERESA MASSE
Role CREDENTIALING/HR
Phone 8132398447

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRACEPOINT MANAGEMENT, INC. EMPLOYEES SAVINGS TRUST 2018 462199215 2019-03-05 GRACEPOINT MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621420
Sponsor’s telephone number 8132398064
Plan sponsor’s address 5707 N. 22ND ST., TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing JULIE CHILDERS
Valid signature Filed with authorized/valid electronic signature
GRACEPOINT MANAGEMENT, INC. EMPLOYEES SAVINGS TRUST 2017 462199215 2018-07-09 GRACEPOINT MANAGEMENT, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621420
Sponsor’s telephone number 8132398064
Plan sponsor’s address 5707 N. 22ND ST., TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing DAVID KENDRICK
Valid signature Filed with authorized/valid electronic signature
GRACEPOINT MANAGEMENT, INC. EMPLOYEES SAVINGS TRUST 2016 462199215 2017-06-26 GRACEPOINT MANAGEMENT, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621420
Sponsor’s telephone number 8132398064
Plan sponsor’s address 5707 N. 22ND ST., TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing DAVID KENDRICK
Valid signature Filed with authorized/valid electronic signature
GRACEPOINT MANAGEMENT, INC. EMPLOYEES SAVINGS TRUST 2015 462199215 2016-08-23 GRACEPOINT MANAGEMENT, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621420
Sponsor’s telephone number 8132398064
Plan sponsor’s address 5707 N. 22ND ST., TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing DAVID KENDRICK
Valid signature Filed with authorized/valid electronic signature
GRACEPOINT MANAGEMENT, INC. EMPLOYEES SAVINGS TRUST 2014 462199215 2015-09-30 GRACEPOINT MANAGEMENT, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621420
Sponsor’s telephone number 8132398064
Plan sponsor’s address 5707 N. 22ND ST., TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing DAVID KENDRICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
KING GUY Director 5707 NORTH 22ND STREET, TAMPA, FL, 33610
REMMING KEN Director 11254 58TH ST N, PINELLAS PARK, FL, 33782
PREVITERS JIM Director 4612 N 56TH STREET, TAMPA, FL, 33610

President

Name Role Address
KING GUY President 5707 NORTH 22ND STREET, TAMPA, FL, 33610

Secretary

Name Role Address
REMMING KEN Secretary 11254 58TH ST N, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
REMMING KEN Treasurer 11254 58TH ST N, PINELLAS PARK, FL, 33782

Vice President

Name Role Address
PREVITERS JIM Vice President 4612 N 56TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-10 No data No data

Documents

Name Date
Voluntary Dissolution 2014-10-10
ANNUAL REPORT 2014-04-30
Domestic Non-Profit 2013-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State