Entity Name: | GIFTS OF GRACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Dec 2008 (16 years ago) |
Document Number: | P08000106353 |
FEI/EIN Number | 263702653 |
Address: | 5679 Berryhill Rd, Milton, FL, 32570, US |
Mail Address: | 9237 Greensboro Ct, Brentwood, TN, 37027, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Durst Joshua C | Agent | 4459 Hwy 90, Milton, FL, 32571 |
Name | Role | Address |
---|---|---|
WHITMAN EMILY | President | 9237 Greensboro Ct, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
WHITMAN CHRIS | Secretary | 9237 Greensboro Ct, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Stacy JEANNIE | Director | 332 Wandering Circle, Franklin, TN, 37067 |
HITCHCOCK ELIZABETH | Director | 206 Crowhill Rd, Troy, AL, 36081 |
BAXTER DEREC | Director | 100 Karros Pointe Dr, Chatham, IL, 62629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-17 | 5679 Berryhill Rd, Milton, FL 32570 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 5679 Berryhill Rd, Milton, FL 32570 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-03 | Durst, Joshua C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 4459 Hwy 90, Milton, FL 32571 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State