Entity Name: | GRACE AFRICAN METHODIST EPISCOPAL CHURCH, 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: | 19 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N14000008757 |
FEI/EIN Number |
47-1885188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 Griffin View Drive, Lady Lake, FL, 32159, US |
Mail Address: | 4401 Griffin View Drive, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POOLE THOMAS HJr. | Past | 4401 Griffin View Drive, Lady Lake, FL, 32159 |
STEVENSON LILA D | Secretary | The Village of Dunedin, The Villages, FL, 32163 |
CRUMEL BLANCHE A | Treasurer | 2186 JEM PATH, THE VILLAGES, FL, 32162 |
Stevenson LILA D | Agent | The Village of Dunedin, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 4401 Griffin View Drive, Lady Lake, FL 32159 | - |
REINSTATEMENT | 2022-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-12 | The Village of Dunedin, 3564 Nomad Terrace, The Villages, FL 32163 | - |
REINSTATEMENT | 2020-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-12 | 4401 Griffin View Drive, Lady Lake, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-12 | Stevenson, LILA DEBRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-05-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-07 |
REINSTATEMENT | 2020-11-12 |
REINSTATEMENT | 2019-05-10 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-09-09 |
Amendment and Name Change | 2014-12-16 |
Domestic Non-Profit | 2014-09-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State