Search icon

GRACE OF ETERNAL LIFE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GRACE OF ETERNAL LIFE MINISTRIES, 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: 26 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: N94000004742
FEI/EIN Number NOT APPLICABLE

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

Address: 2601 NW 19TH AVENUE, OAKLAND PARK, FL, 33311, US
Mail Address: 545 NW 46TH TERRACE, PLANTATION, FL, 33317, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOKER AARON HSR President 545 NW 46TH TERRACE, PLANTATION, FL, 33317
BOOKER BRENDA L Vice President 545 NW 46TH TERRACE, PLANTATION, FL, 33317
JONES ANDREW HSR. Trustee 6857 NW 26TH STREET, SUNRISE, FL, 33313
Booker Karmen SR Exec 545 NW 46th Terrace, Plantation, FL, 33317
Booker Aaron S Trustee 545 NW 46th Terrace, Plantation, FL, 33317
BOOKER AARON H Agent 545 NW 46TH TERRACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 2601 NW 19TH AVENUE, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 545 NW 46TH TERRACE, PLANTATION, FL 33317 -
REINSTATEMENT 2023-07-26 - -
REGISTERED AGENT NAME CHANGED 2023-07-26 BOOKER, AARON HARRY LEE -
CHANGE OF MAILING ADDRESS 2023-07-26 2601 NW 19TH AVENUE, OAKLAND PARK, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-07-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State