Search icon

GRACE INTERNATIONAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GRACE INTERNATIONAL CHURCH, 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: 28 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: N97000000477
FEI/EIN Number 593406269

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

Address: 6611 RAMONA BLVD, JACKSONVILLE, FL, 32205, US
Mail Address: P.O. BOX 26845, JACKSONVILLE, FL, 32226, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS LOUIS J Director 6611 RAMONA BLVD, JACKSONVILLE, FL, 32205
FIELDS LISA L Vice President 6611 RAMONA BLVD, JACKSONVILLE, FL, 32205
FIELDS LISA L Director 6611 RAMONA BLVD, JACKSONVILLE, FL, 32205
FIELDS BARBARA Secretary 5740 VERNON RD, JACKSONVILLE, FL, 32209
FIELDS BARBARA Treasurer 5740 VERNON RD, JACKSONVILLE, FL, 32209
FIELDS BARBARA Director 5740 VERNON RD, JACKSONVILLE, FL, 32209
BOLTON ALLAN BM 9429 RIBAULT AVE, JACKSONVILLE, FL, 32208
FIELDS LOUIS III BM 301 W BAY ST, JACKSONVILLE, FL, 32202
FIELDS, JR LOUIS J Agent 6611 RAMONA BLVD, JACKSONVILLE, FL, 32205
FIELDS LOUIS J President 6611 RAMONA BLVD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-09 - -
CHANGE OF MAILING ADDRESS 2022-01-30 6611 RAMONA BLVD, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2021-03-15 FIELDS, JR, LOUIS J -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 6611 RAMONA BLVD, JACKSONVILLE, FL 32205 -
NAME CHANGE AMENDMENT 2001-01-08 GRACE INTERNATIONAL CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 6611 RAMONA BLVD, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
Amendment 2023-05-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State