Search icon

THE GLORY REALM: GOD'S GLORY & HIS GRACE CENTER INCORPORATED

Company Details

Entity Name: THE GLORY REALM: GOD'S GLORY & HIS GRACE CENTER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Nov 2013 (11 years ago)
Document Number: N13000010291
FEI/EIN Number 46-4237309
Address: 2430 West Oaklnad Park BLVd, Oakland Park, FL, 33311, US
Mail Address: 2430 W Oakland Park Blvd, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hewie Dezreen Agent 2430 W Oakland Park Blvd G-109, Oakland Park, FL, 33311

Chief Executive Officer

Name Role Address
HODGE-DENNIS ROSE L Chief Executive Officer DUSENBURG ROAD, DELRAY BEACH, FL, 33484

Treasurer

Name Role Address
Desmornes Nanciny Treasurer 2430 W Oakland Park, Oakland Park, FL, 33311

Secretary

Name Role Address
Joseph Laure Secretary 2430 W Oakland Park, Oakland Park, FL, 33311

President

Name Role Address
Choute Ismael President 2430 W Oakland Park, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
Tavarda Rolle Vice President 2430 W Oakland Park Blvd, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2430 W Oakland Park Blvd G-109, Oakland Park, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2430 West Oaklnad Park BLVd, G-109, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2023-04-19 2430 West Oaklnad Park BLVd, G-109, Oakland Park, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 Hewie, Dezreen No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-12-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State