Search icon

GRACE EMMANUEL CHURCH, INC.

Company Details

Entity Name: GRACE EMMANUEL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 1997 (27 years ago)
Document Number: N37340
FEI/EIN Number 65-1001770
Address: 707 KITTERMAN ROAD, PORT ST. LUCIE, FL 34952
Mail Address: 707 KITTERMAN ROAD, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CHESS, SAMUEL E. Agent 707 Kitterman Rd., Port Saint Lucie, FL 34952

Secretary

Name Role Address
MCMANUS, GERARD Secretary 391 NW BREEZY POINT LOOP, PORT ST. LUCIE, FL 34986

Treasurer

Name Role Address
HOWARD, MARCY Treasurer 1610 Hispana Ave., Fort Pierce, FL 34982

President

Name Role Address
CHESS, SAMUEL E. President P O Box 880263, PORT ST. LUCIE, FL 34988

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091040 TRAIL LIFE FL2545 ACTIVE 2017-08-17 2027-12-31 No data 352 TRAUB AVE, FORT PIERCE, FL, 34982
G17000079859 AMERICAN HERITAGE GIRLS FL2545 ACTIVE 2017-07-26 2027-12-31 No data 707 KITTERMAN RD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 707 Kitterman Rd., Port Saint Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 707 KITTERMAN ROAD, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2012-01-13 707 KITTERMAN ROAD, PORT ST. LUCIE, FL 34952 No data
REINSTATEMENT 1997-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State