Search icon

GRACE OF GOD COMMUNITY CHURCH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GRACE OF GOD COMMUNITY CHURCH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N14000000289
FEI/EIN Number 46-4599974

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6936 Rapid River Dr., JACKSONVILLE, FL, 32219, US
Mail Address: 6936 Rapid River Dr., JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGG GRACE President 6936 RAPID RIVER DR., JACKSONVILLE, FL, 32219
ANDERSON DEBORAH Vice President 6936 RAPID RIVER DR., JACKSONVILLE, FL, 32219
Rudenya Stephens Secretary 1238 Lebrun Dr., JACKSONVILLE, FL, 32205
Pinkney Veneeceia Treasurer 4614 Harbor View Dr., Jacksonville, FL, 32208
FLAGG GRACE Agent 6936 RAPID RIVER DR., JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 FLAGG, GRACE -
REINSTATEMENT 2020-11-06 - -
CHANGE OF MAILING ADDRESS 2020-11-06 6936 Rapid River Dr., JACKSONVILLE, FL 32219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 6936 Rapid River Dr., JACKSONVILLE, FL 32219 -

Documents

Name Date
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
Amendment 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State