Search icon

GRACE COMMUNITY CHURCH OF MICCO INC. - Florida Company Profile

Company Details

Entity Name: GRACE COMMUNITY CHURCH OF MICCO 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: 11 Jan 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: N95000000181
FEI/EIN Number 591767097

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

Address: 9390 CENTRAL AVENUE, MICCO, FL, 32976, US
Mail Address: 9390 CENTRAL AVENUE, MICCO, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Thomas F Vice President 1113 Coverbrook Ln, Sebastian, FL, 32958
CLACK TIMOTHY J Treasurer 3600 WISTERIA LN, MICCO, FL, 329763004
Combs Georgia Secretary 9679 Fleming Grant Rd., MICCO, FL, 32976
MURPHY THOMAS B Vice President 8146 105TH CT, VERO BEACH, FL, 32967
SCHLEBUS ERIC President 3853 13TH ST, MICCO, FL, 32976
GILLETTE CHRISTY F Secretary 8066 99TH CT, VERO BEACH, FL, 32967
SCHLEBUS ERIC Agent 9390 CENTRAL AVENUE, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 SCHLEBUS, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 9390 CENTRAL AVENUE, MICCO, FL 32976 -
AMENDMENT AND NAME CHANGE 2023-04-25 GRACE COMMUNITY CHURCH OF MICCO INC. -
REINSTATEMENT 2013-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2005-10-25 MICCO COMMUNITY CHURCH, INC. -
CHANGE OF MAILING ADDRESS 2003-02-27 9390 CENTRAL AVENUE, MICCO, FL 32976 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-27 9390 CENTRAL AVENUE, MICCO, FL 32976 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
Amendment and Name Change 2023-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State