Search icon

GRACE IN THE PARK MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GRACE IN THE PARK MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: N14000005934
FEI/EIN Number 47-1171525

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

Address: 464 NW PEACOCK BLVD SUITE 110, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 464 NW PEACOCK BLVD SUITE 110, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT DWAYNE LSR. President 217 SW MACLAY WAY, PORT SAINT LUCIE, FL, 34986
JORDAN STEVEN Vice President 217 SW MACLAY WAY, PORT SAINT LUCIE, FL, 34986
Armstrong Demeatric Treasurer 217 SW MACLAY WAY, PORT SAINT LUCIE, FL, 34986
Bennett Dwayne LSr. Agent 217 SW MACLAY WAY, PORT SAINT LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133133 GITP MINISTRIES ACTIVE 2024-10-30 2029-12-31 - 464 NW PEACOCK BLVD SUITE 110, PORT SAINT LUCIE, FL, 34986
G15000099340 GOD'S M.O.B. EXPIRED 2015-09-28 2020-12-31 - 2366 W 80TH ST NUM 8, HIALEAH, FL, 33016
G15000017110 THE HOPE ALLIANCE EXPIRED 2015-02-17 2020-12-31 - 2366 W. 80TH ST. UNIT 8, HIALEAH, FL, 33016
G15000016269 HUSTLERS OFFERING POSITIVE EMPOWERMENT EXPIRED 2015-02-13 2020-12-31 - 2366 W 80TH ST NUM 8, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 464 NW PEACOCK BLVD SUITE 110, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-08-21 464 NW PEACOCK BLVD SUITE 110, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 217 SW MACLAY WAY, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Bennett , Dwayne L, Sr. -
REINSTATEMENT 2020-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-02-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-03
Amendment 2014-10-27
Domestic Non-Profit 2014-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State