Search icon

MERCY AND GRACE OUTREACH MINISTRY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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