Entity Name: | GRACE COMMUNITY SCHOOL OF GOLDEN GATE II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 May 2008 (17 years ago) |
Document Number: | P03000000444 |
FEI/EIN Number | 593767286 |
Address: | 5525 HUNTER BLVD, NAPLES, FL, 34116 |
Mail Address: | 5525 HUNTER BLVD, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beal Michael F | Agent | 4001 Santa Barbara Blvd. #341, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
MCINTYRE PATRICIA L | Secretary | 3590 23RD AVE SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
HARRISON FAWN L | President | 4980 LE BUFF RD., NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
Walker Abigail | Treasurer | 27606 Wisconsin St., Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Adams Rachel | Director | 2370 Verdmont Ct., Cape Coral, FL, 33991 |
Slack Amy | Director | 6865 Fairview St., Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Beal, Michael F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 4001 Santa Barbara Blvd. #341, NAPLES, FL 34104 | No data |
AMENDMENT | 2008-05-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-03-12 | 5525 HUNTER BLVD, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State