Search icon

GRACE AND TRUTH TEMPLE OF THE LIVING GOD CHURCH, INC.

Company Details

Entity Name: GRACE AND TRUTH TEMPLE OF THE LIVING GOD CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 1999 (26 years ago)
Document Number: N40168
FEI/EIN Number 59-3035419
Address: 933 ARDMORE STREET, JACKSONVILLE, FL 32208
Mail Address: 925 TURTLE CREEK DRIVE N., JACKSONVILLE, FL 32218
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, EUGENE M Agent 925 TURTLE CREEK DR., N., JACKSONVILLE, FL 32218

Trustee

Name Role Address
MILLER, MERCEDES Trustee 1101 Harts Road, Apt 1401 JACKSONVILLE, FL 32218

President

Name Role Address
JOHNSON, EUGENE M President 925 TURTLE CREEK DR N, JACKSONVILLE, FL 32218

Pastor

Name Role Address
JOHNSON, EUGENE M Pastor 925 TURTLE CREEK DR N, JACKSONVILLE, FL 32218

Secretary

Name Role Address
JOHNSON, APREL Y Secretary 1150 Ardoon Street, JACKSONVILLE, FL 32208

Treasurer

Name Role Address
Whitehead, JaMari R A Treasurer 1150 Ardoon Street, Jacksonville, FL 32208

Vice President

Name Role Address
JOHNSON, DORETHA Y. Vice President 925 TURTLE CREEK DR.,N., JACKSONVILLE, FL 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 933 ARDMORE STREET, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2007-05-11 JOHNSON, EUGENE M No data
AMENDMENT 1999-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 933 ARDMORE STREET, JACKSONVILLE, FL 32208 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State