Search icon

THE GRACE LIFE CENTER OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE GRACE LIFE CENTER OF FLORIDA, 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: 20 Jul 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: N98000004214
FEI/EIN Number 593543709

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

Address: 12917 Oak St, San Antonio, FL, 33576, US
Mail Address: 13205 PALMILLA CIRCLE, Dade City, FL, 33525, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huckabee Carlene G Director 13205 PALMILLA CIRCLE, Dade City, FL, 33525
Huckabee Raymond D President 13205 PALMILLA CIRCLE, Dade City, FL, 33525
Rosier Brian Dr. Manager 34718 Winding Hills Loop, Dade City, FL, 33525
LIGHTSEY BONITA Manager 502 NE 6TH AVENUE, OKEECHOBEE, FL, 34972
Hancock Francine Manager 18724 Hancock Farm Road, Dade City, FL, 33523
Lynch Ronald Dr. Vice President 166 Freeboard Lane, Carolina Shores, NC, 28467
Huckabee Raymond DDr. Agent 13205 PALMILLA CIRCLE, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 12917 Oak Street, San Antonio, FL 33576 -
CHANGE OF MAILING ADDRESS 2025-01-13 12917 Oak St, San Antonio, FL 33576 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 12917 Oak St, San Antonio, FL 33576 -
NAME CHANGE AMENDMENT 2021-07-23 THE GRACE LIFE CENTER OF FLORIDA, INC. -
REINSTATEMENT 2021-07-08 - -
REGISTERED AGENT NAME CHANGED 2021-07-08 Huckabee, Raymond Dixon, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2003-06-30 THE LIFE COUNSELING CENTER OF OKEECHOBEE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-02
Name Change 2021-07-23
REINSTATEMENT 2021-07-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State