Entity Name: | GRACE'S PLACE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2020 (4 years ago) |
Document Number: | N19000002024 |
FEI/EIN Number | 83-3048568 |
Address: | 550 MARY ESTHER CUTOFF, SUITE 18, PMB 228, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 550 MARY ESTHER CUTOFF, SUITE 18, PMB 228, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
April Fisher | Agent | 550 MARY ESTHER CUTOFF, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
ARMSTRONG ANGELA | Secretary | 700 LINDEN AVENUE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
SHELDON TIMOTHY | President | 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
SHELDON TIMOTHY | Chairman | 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
FISHER APRIL | BCC | 550 Mary Esther Cutoff, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Russie Oaks | Treasurer | 2175 Palo Alto St, Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-09 | April, Fisher | No data |
REINSTATEMENT | 2020-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2020-07-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-26 |
REINSTATEMENT | 2020-10-15 |
Amendment | 2020-07-02 |
Domestic Non-Profit | 2019-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State