Entity Name: | GRACE CHANGES EVERYTHING MINISTRIES CORPORATION |
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: | 13 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N15000000404 |
FEI/EIN Number |
56-2637013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4822 Ocean Blvd, Siesta Key, FL, 34242, US |
Mail Address: | 4822 Ocean Blvd, Siesta Key, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDERMOLEN KURTIS J | President | 4822 Ocean Blvd, Siesta Key, FL, 34242 |
VANDERMOLEN ADRIAN J | Director | 159 W 1ST ST, VERMONTVILLE, MI, 49096 |
VANDERMOLEN NICOLAS D | Director | 1726 MARGARET AVE SE, GRAND RAPIDS, MI, 49507 |
VANDERMOLEN KURTIS J | Agent | 4822 Ocean Blvd, Siesta Key, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-05 | 4822 Ocean Blvd, Ste 8F, Siesta Key, FL 34242 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-05 | 4822 Ocean Blvd, Ste 8F, Siesta Key, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2020-11-05 | 4822 Ocean Blvd, Ste 8F, Siesta Key, FL 34242 | - |
REINSTATEMENT | 2020-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | VANDERMOLEN, KURTIS J | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-16 |
AMENDED ANNUAL REPORT | 2020-11-05 |
REINSTATEMENT | 2020-04-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-05 |
REINSTATEMENT | 2016-10-18 |
Domestic Non-Profit | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State