Search icon

GRACEVILLA TRINIDAD & TOBAGO, INC. - Florida Company Profile

Company Details

Entity Name: GRACEVILLA TRINIDAD & TOBAGO, 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: 25 Apr 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: N17000004486
FEI/EIN Number 47-5263910

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

Address: 1116 Hunter Ave, ORLANDO, FL, 32804, US
Mail Address: 1116 Hunter ave, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI HAFEEZ R Chief Executive Officer 321 E HARVARD ST, ORLANDO, FL, 32804
HARVEY THOMAS Assistant 3390 BRUSHY CREEK RD, GREER, SC, 29651
Claton Watson Dr. Member 2719 CONWAY GARDENS RD, ORLANDO, FL, 32806
CHRISTIE DONALD Member 6924 ALOMA AVE, WINTER PARK, FL, 32792
FLEMING KAREN Secretary 32237 COTTAGE GLEN LN, WESLEY CHAPEL, FL, 33545
ALI NADIAH R Member 1116 HUNTERS AVE, ORLANDO, FL, 32804
File Florida Co. Agent 7021 University Blvd, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-19 File Florida Co. -
REGISTERED AGENT NAME CHANGED 2024-01-16 File Florida Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 7021 University Blvd, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 1116 Hunter Ave, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-01-16 1116 Hunter Ave, ORLANDO, FL 32804 -
AMENDMENT AND NAME CHANGE 2021-08-10 GRACEVILLA TRINIDAD & TOBAGO, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-16
Amendment and Name Change 2021-08-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
Domestic Non-Profit 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State