Search icon

GRACE ENRICHMENT CENTER, INC.

Company Details

Entity Name: GRACE ENRICHMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: N13000006954
FEI/EIN Number 46-3374657
Address: 2146 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411
Mail Address: 4211 ROYAL PALM BEACH BLVD, W PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DOUG Agent 2146 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411

Past

Name Role Address
JOHNSON DOUG Dr. Past 2146 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
JOHNSON Maverlyn ADr. Vice President 2146 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
Johnson David Director 11549 62nd Lane N, West Palm Beach, FL, 33412
JOHNSON MIMI Dr. Director 2146 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411
Johnson Andrew Director 2146 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411
Johnson Melissa Director 11549 62nd Lane N, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013018 GEC KIDS ACADEMY ACTIVE 2023-01-26 2028-12-31 No data 4211 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411
G22000050573 GEC ACADEMY ACTIVE 2022-04-20 2027-12-31 No data 4211 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411
G17000063571 GRACE ENRICHMENT CENTER EXPIRED 2017-06-07 2022-12-31 No data 4211 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-06-04 GRACE ENRICHMENT CENTER, INC. No data
CHANGE OF MAILING ADDRESS 2018-06-04 2146 RESTON CIRCLE, ROYAL PALM BEACH, FL 33411 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
Amendment and Name Change 2018-06-04
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State