Search icon

GRACE AND PRAISE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GRACE AND PRAISE MINISTRIES, 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: 17 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2010 (14 years ago)
Document Number: N23500
FEI/EIN Number 592725257

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

Address: 15880 S US HWY 441, LAKE CITY, FL, 32024, US
Mail Address: 15880 S US HWY 441, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Kenneth W President 497 NW Gwen Lake Ave, Lake City, FL, 32055
Cook Kenneth W Director 497 NW Gwen Lake Ave, Lake City, FL, 32055
SHERMAN ROBERT CHARLES Vice President 460 SO 2ND STREET, LAKE CITY, FL, 32025
SHERMAN ROBERT CHARLES Director 460 SO 2ND STREET, LAKE CITY, FL, 32025
Cook Kenneth W Agent 497 NW Gwen Lake Ave, Lake City, FL, 32055
HODGE, GARY M Secretary 19515 NW 170TH LN, HIGH SPRINGS, FL, 32643
HODGE, GARY M Treasurer 19515 NW 170TH LN, HIGH SPRINGS, FL, 32643
HODGE, GARY M Director 19515 NW 170TH LN, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-25 Cook, Kenneth Wayne -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 497 NW Gwen Lake Ave, Lake City, FL 32055 -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 15880 S US HWY 441, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2006-03-15 15880 S US HWY 441, LAKE CITY, FL 32024 -
NAME CHANGE AMENDMENT 1994-04-04 GRACE AND PRAISE MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State