Entity Name: | FULL GRACE GOSPEL MINISTRY 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: | 03 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2021 (4 years ago) |
Document Number: | N94000002208 |
FEI/EIN Number |
650487657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2931 Sunrise Lakes Dr E, Sunrise, FL, 33322, US |
Mail Address: | 2931 Sunrise Lakes Dr E, Sunrise, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNSHINE CORPORATE FILINGS LLC | Agent | - |
Ganues Althea T | Trustee | 3330 Java Plum Ave, Miramar, FL, 33025 |
WILLIAMS GLENIS Rev. | Secretary | 2931 Sunrise Lakes Dr E, Sunrise, FL, 33322 |
WILLIAMS REV DR SYLBURN | President | 2931 Sunrise Lakes Dr E, Sunrise, FL, 33322 |
McKenzie Herbert G | Trustee | 450 South Park Road, Hollywood, FL, 33021 |
Shaw Camile L | Treasurer | 9280 N W 20th Place, Sunrise, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 2931 Sunrise Lakes Dr E, Apt # 211, Sunrise, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 2931 Sunrise Lakes Dr E, Apt # 211, Sunrise, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-18 | Sunshine Corporate Filings LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-18 | 7901 4th N STE 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2021-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2012-07-09 | FULL GRACE GOSPEL MINISTRY INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-18 |
REINSTATEMENT | 2021-06-23 |
ANNUAL REPORT | 2019-05-27 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2016-09-22 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State