Entity Name: | GREATER GRACE CHRISTIAN FELLOWSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Aug 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 2016 (9 years ago) |
Document Number: | N93000003810 |
FEI/EIN Number | 65-0444993 |
Mail Address: | 217 Northampton K, West Palm Beach, FL 33417 |
Address: | 172 Old Meadow Way, Palm Beach Gardens, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brunty, Donald Jefferson | Agent | 172 Old Meadow Way, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Brunty, Donald Jefferson | President | 172 Old Meadow Way, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Brunty, Donald Jefferson | Director | 172 Old Meadow Way, Palm Beach Gardens, FL 33418 |
Panozzo, Angina | Director | 7982 SE Villa Circle, Hobe Sound, FL 33455 |
Name | Role | Address |
---|---|---|
KNUDSON, SUZANNE | Secretary | 217 Northampton K, West Palm Beach, FL 33417 |
Name | Role | Address |
---|---|---|
KNUDSON, SUZANNE | Treasurer | 217 Northampton K, West Palm Beach, FL 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 172 Old Meadow Way, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 172 Old Meadow Way, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 172 Old Meadow Way, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Brunty, Donald Jefferson | No data |
REINSTATEMENT | 2016-05-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2004-05-03 | No data | No data |
NAME CHANGE AMENDMENT | 1996-05-13 | GREATER GRACE CHRISTIAN FELLOWSHIP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State