Entity Name: | MERCY AND GRACE OUTREACH MINISTRY 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: | 11 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2019 (6 years ago) |
Document Number: | N17000000362 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 847 N.W. WILSON ST., LAKE CITY, FL, 32055, US |
Mail Address: | 847 N.W. WILSON ST., LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mathis Warren P | Director | 847 N.W. WILSON ST., LAKE CITY, FL, 32055 |
Henry Salisa L | Treasurer | 929 north east maple lane, LAKE CITY, FL, 32055 |
Lewis Markeria T | Secretary | 847 N.W. WILSON ST., LAKE CITY, FL, 32055 |
ALSTON WANDA L | Director | 708 N.W. WILSON ST., LAKE CITY, FL, 32055 |
Henry Demarcus L | Director | 847 N.W. WILSON ST., LAKE CITY, FL, 32055 |
ALLEN GWENDOLYN D | Agent | 847 N.W. WILSON ST., LAKE CITY, FL, 32055 |
Henry Amie L | Chairman | 7620 klutz ranch court, Sacramento, CA, 95831 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049508 | TOUCH BY AN ANGEL LEARNING ACADEMY 1 | EXPIRED | 2019-04-22 | 2024-12-31 | - | 847 NW WILSON STREET, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-03 | 847 N.W. WILSON ST., LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | ALLEN, GWENDOLYN D | - |
REINSTATEMENT | 2019-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
AMENDED ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2023-02-22 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-10-23 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-06 |
REINSTATEMENT | 2019-04-21 |
Domestic Non-Profit | 2017-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State