Search icon

GRACE INTERNATIONAL CHURCH, INC.

Company Details

Entity Name: GRACE INTERNATIONAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3406269
Address: 6611 RAMONA BLVD, JACKSONVILLE, FL 32205
Mail Address: P.O. BOX 26845, JACKSONVILLE, FL 32226
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDS, JR, LOUIS J Agent 6611 RAMONA BLVD, JACKSONVILLE, FL 32205

President

Name Role Address
FIELDS, LOUIS JJR President 6611 RAMONA BLVD, JACKSONVILLE, FL 32205

Director

Name Role Address
FIELDS, LOUIS JJR Director 6611 RAMONA BLVD, JACKSONVILLE, FL 32205
FIELDS, LISA L Director 6611 RAMONA BLVD, JACKSONVILLE, FL 32205
FIELDS, BARBARA Director 5740 VERNON RD, JACKSONVILLE, FL 32209

Vice President

Name Role Address
FIELDS, LISA L Vice President 6611 RAMONA BLVD, JACKSONVILLE, FL 32205

Secretary

Name Role Address
FIELDS, BARBARA Secretary 5740 VERNON RD, JACKSONVILLE, FL 32209

Treasurer

Name Role Address
FIELDS, BARBARA Treasurer 5740 VERNON RD, JACKSONVILLE, FL 32209

BM

Name Role Address
BOLTON, ALLAN BM 9429 RIBAULT AVE, JACKSONVILLE, FL 32208
FIELDS, LOUIS, III BM 301 W BAY ST, STE 1442 JACKSONVILLE, FL 32202

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-09 No data No data
CHANGE OF MAILING ADDRESS 2022-01-30 6611 RAMONA BLVD, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 FIELDS, JR, LOUIS J No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 6611 RAMONA BLVD, JACKSONVILLE, FL 32205 No data
NAME CHANGE AMENDMENT 2001-01-08 GRACE INTERNATIONAL CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 6611 RAMONA BLVD, JACKSONVILLE, FL 32205 No data

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: 01 Feb 2025

Sources: Florida Department of State