Entity Name: | GRACE FOR GLORY GLOBAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Dec 2013 (11 years ago) |
Document Number: | N13000011465 |
FEI/EIN Number | 46-4513577 |
Address: | 1082 Eagle Point Drive, Saint Augustine, FL, 32092, US |
Mail Address: | 155 Bartram Market Drive, Suite 135-184, Saint Johns, FL, 32259, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPE KATHY | Agent | 155 Bartram Market Drive, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
Cope Kathy | Chief Executive Officer | 155 Bartram Market Drive, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
Cope Lafayette | President | 155 Bartram Market Drive, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
Kent Charley | Vice President | 155 Bartram Market Drive, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
Cope Sandra | Treasurer | 155 Bartram Market Drive, Saint Johns, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000046161 | WOMEN FOR GLORY | ACTIVE | 2021-04-05 | 2026-12-31 | No data | 3152 LITTLE ROAD, SUITE 103, ODESSA, FL, 34655 |
G14000110449 | WOMEN FOR GLORY | EXPIRED | 2014-11-01 | 2019-12-31 | No data | 112 BARTRAM OAKS WALK, UNIT 600157, JACKSONVILLE, FL, 32260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 1082 Eagle Point Drive, Saint Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 1082 Eagle Point Drive, Saint Augustine, FL 32092 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 155 Bartram Market Drive, Suite 135-184, Saint Johns, FL 32259 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State