Entity Name: | GRACE FAMILY WORSHIP CENTER, 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: | 14 Jun 1996 (29 years ago) |
Document Number: | N96000003244 |
FEI/EIN Number |
650691156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5558 NE Gulfstream Way, STUART, FL, 34996, US |
Mail Address: | 5558 NE Gulfstream Way, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera Robin | Director | 5558 NE Gulfstream Way, STUART, FL, 34996 |
Rivera Robin | President | 5558 NE Gulfstream Way, STUART, FL, 34996 |
Delgado Ruth | Director | 5558 NE Gulfstream Way, STUART, FL, 34996 |
Delgado Ruth | Treasurer | 5558 NE Gulfstream Way, STUART, FL, 34996 |
Rivera Madeline D | Director | 5558 NE Gulfstream Way, STUART, FL, 34996 |
Rivera Madeline D | Secretary | 5558 NE Gulfstream Way, STUART, FL, 34996 |
RIVERA ROBIN LEE | Agent | 5558 NE Gulfstream Way, STUART, FL, 34996 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000115435 | GRACE FOR ALL NATIONS | EXPIRED | 2014-11-17 | 2019-12-31 | - | 5091 PERIGNON WAY, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-23 | 5558 NE Gulfstream Way, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2019-03-23 | 5558 NE Gulfstream Way, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-23 | 5558 NE Gulfstream Way, STUART, FL 34996 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State