GRACE CHURCH OF MIAMI SHORES, INC. - Florida Company Profile

Entity Name: | GRACE CHURCH OF MIAMI SHORES, 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: | 27 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2021 (4 years ago) |
Document Number: | N94000003718 |
FEI/EIN Number |
650507598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1126 S Federal Hwy, Suite 165, FORT LAUDERDALE, FL, 33316, US |
Address: | 1126 S. Federal Hwy, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF MICHAEL E | Agent | 805 SE 3RD AVENUE, FT LAUDERDALE, FL, 33316 |
DELEO ALFRED | President | 1126 S Federal Hwy, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047186 | CHRIST CATHOLIC CHURCH - WORLDWIDE | EXPIRED | 2017-04-30 | 2022-12-31 | - | 2189 N.W. 53RD STREET, TAMARAC, FL, 33309 |
G17000047188 | MISSION PILOTS CHURCH | EXPIRED | 2017-04-30 | 2022-12-31 | - | 2189 N.W. 53RD STREET, TAMARAC, FL, 33309 |
G14000004052 | GRACE ABUNDANCE OUTREACH MISSION | EXPIRED | 2014-01-12 | 2019-12-31 | - | 2826 S. TAMIAMI TRAIL, UNITS 6 & 7, PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-03 | 805 SE 3RD AVENUE, SUITE 1011, FT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-03 | 1126 S. Federal Hwy, Suite 165, Fort Lauderdale, FL 33316 | - |
REINSTATEMENT | 2021-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-08 | 1126 S. Federal Hwy, Suite 165, Fort Lauderdale, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-11 | WOLF, MICHAEL ESQ | - |
REINSTATEMENT | 2013-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2022-04-03 |
REINSTATEMENT | 2021-08-08 |
ANNUAL REPORT | 2019-08-31 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-08-11 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State