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 |
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 |
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 | - |
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