Search icon

HOLY GRACE CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: HOLY GRACE CHURCH OF GOD, 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: 13 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2021 (4 years ago)
Document Number: N96000005817
FEI/EIN Number 650727733

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

Address: 1284 N.W. 119TH ST, MIAMI, FL, 33168, US
Mail Address: 1220 NE 145TH STREET, MIAMI, FL, 33161, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELICE FELIX R President 1220 N.E. 145TH ST, MIAMI, FL, 33161
DELICE FELIX R Director 1220 N.E. 145TH ST, MIAMI, FL, 33161
ROMULUS JEAN LESNER Director 1220 NE 145TH STREET, MIAMI, FL, 33161
DELICE FELIX Agent 1220 N.E. 145TH ST, MIAMI, FL, 33161
DELICE GISELE Vice President 1220 N.E. 145TH ST, MIAMI, FL, 33161
DELICE GISELE Director 1220 N.E. 145TH ST, MIAMI, FL, 33161
EDMOND JUSLENE Secretary 8121 SAN CARLOS CIRCLE, TAMARAC, FL, 33321
EDMOND JUSLENE Director 8121 SAN CARLOS CIRCLE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-03 - -
REGISTERED AGENT NAME CHANGED 2021-07-03 DELICE, FELIX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 1284 N.W. 119TH ST, MIAMI, FL 33168 -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-04-21 1284 N.W. 119TH ST, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 1220 N.E. 145TH ST, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-07-03
ANNUAL REPORT 2012-07-24
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-01
REINSTATEMENT 2007-10-12

Date of last update: 02 May 2025

Sources: Florida Department of State