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 |
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 |
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 | - |
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