Search icon

THE GRACE CHURCH OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE GRACE CHURCH OF FLORIDA, 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: 28 Mar 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: N94000001608
FEI/EIN Number 650233638

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

Address: 7013 Merganser Ct, Lake worth, FL, 33463, US
Mail Address: 7013 Merganser Ct, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH REV. JEAN C President 7013 Merganser Ct, Lake Worth, FL, 33463
JOSEPH REV. JEAN C Director 7013 Merganser Ct, Lake Worth, FL, 33463
SERVIUS SERGE. E R Director 2461 Village Blvd Apt 202, West Palm Beach, FL, 33409
JOSEPH LINOTTE Director 7013 Merganser Ct, Lake Worth, FL, 33463
SYLVAIN RICARDO Secretary 2488 DORSON WAY, DELRAY BEACH, FL, 33445
SYLVAIN RICARDO Director 2488 DORSON WAY, DELRAY BEACH, FL, 33445
JOSEPH ELIZABETH L Director 7013 Merganser Ct, Lake Worth, FL, 33463
JOSEPH ELIZABETH L Agent 7013 MERGANSER. Ct, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7013 Merganser Ct, Lake worth, FL 33463 -
AMENDMENT AND NAME CHANGE 2020-05-18 THE GRACE CHURCH OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2020-05-18 JOSEPH, ELIZABETH LYNN -
CHANGE OF MAILING ADDRESS 2020-03-17 7013 Merganser Ct, Lake worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 7013 MERGANSER. Ct, LAKE WORTH, FL 33463 -
AMENDMENT AND NAME CHANGE 2004-07-07 GRACE COMMUNITY CHRISTIAN AND MISSIONARY ALLIANCE CHURCH, INC. -
RESTATED ARTICLES AND NAME CHANGE 1996-08-26 PREMIERE EGLISE BAPTISTE HAITIENNE DE BOCA RATON, INC. -
REINSTATEMENT 1996-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-11
Amendment and Name Change 2020-05-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State