Search icon

GRACE CHRISTIAN FELLOWSHIP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GRACE CHRISTIAN FELLOWSHIP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: N94000004471
FEI/EIN Number 593268382

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

Address: 901 RIDGE RD SW, LARGO, FL, 33770, US
Mail Address: 901 RIDGE RD SW, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUECHEL ALLEN Director 2994 LONGBROOKE WAY, CLEARWATER, FL, 33760
RUECHEL ALLEN Vice President 2994 LONGBROOKE WAY, CLEARWATER, FL, 33760
JOHNSON CHRISTOPHER R Director 1666 Long Bow Lane, CLEARWATER, FL, 33764
JOHNSON CHRISTOPHER R Treasurer 1666 Long Bow Lane, CLEARWATER, FL, 33764
Hillman Lucas T Director 300 N Missouri Ave, Clearwater, FL, 33755
Smith Jeff Director 300 Masters Drive, Clearwater, FL, 33761
JINKS SUSIE Director 19 FOUNTAIN SQUARE, BELLEAIR, FL, 33756
Szelistowski Robert Director 3345 Belchery Court Drive, Clearwater, FL, 33764
Hillman Lucas T Agent 300 N Missiouri Ave, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 Hillman, Lucas T -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 300 N Missiouri Ave, Clearwater, FL 33755 -
AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 901 RIDGE RD SW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2006-03-28 901 RIDGE RD SW, LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-19
Amendment 2018-10-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51800.00
Total Face Value Of Loan:
51800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-3268382
Classification:
Religious Organization
Ruling Date:
1995-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51800
Current Approval Amount:
51800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52161.16

Date of last update: 01 Jun 2025

Sources: Florida Department of State