Search icon

GOSPEL OF GRACE MINISTRIES CDC, INC.

Company Details

Entity Name: GOSPEL OF GRACE MINISTRIES CDC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Feb 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: N13000001754
FEI/EIN Number 47-5202884
Address: 6979 CAMDEN CT, MARGATE, FL, 33063, US
Mail Address: 7582 Pinewalk Drive South, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL MARIE M Agent 7582 Pinewalk drive south, Margate, FL, 33063

Director

Name Role Address
PETIT RONEL Preside Director 7417 Ansley Drive, Lake Worth, FL, 33467

Chief Executive Officer

Name Role Address
Paul Marie-Mona Preside Chief Executive Officer 7582 Pinewalk drive south, Margate, FL, 33063

Treasurer

Name Role Address
Desmangles Marie M Treasurer 6979 CAMDEN COURT, MARGATE, FL, 33063

Secretary

Name Role Address
PETIT ANNETTE Secretary 8274 NW 24 STREET, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
PETIT RONEL Preside Vice President 7417 Ansley Drive, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-17 6979 CAMDEN CT, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2017-03-17 PAUL, MARIE MONA No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 7582 Pinewalk drive south, Margate, FL 33063 No data
NAME CHANGE AMENDMENT 2015-11-03 GOSPEL OF GRACE MINISTRIES CDC, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 6979 CAMDEN CT, MARGATE, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-01
Name Change 2015-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State