Entity Name: | GRACE BRETHREN NORTH AMERICAN MISSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Feb 1989 (36 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P22934 |
FEI/EIN Number |
350905946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 COLLEGE AVE, WINONA LAKE, IN, 46590 |
Mail Address: | PO BOX 64378, SOUDERTON, PA, 18964 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
FETTERHOFF, ROBERT D. | Director | 912 DOUGLAS DRIVE, WOOSTER, OH, 44691 |
SNAVELY JAMES | Vice President | 704 BEAVER VALLEY RD, BLOOMSBURG, PA, 17815 |
CURTIS MARK | Director | 3646 CALIFORNIA AVENUE, LONG BEACH, CA, 90807 |
BOAL TIMOTHY E | President | 703 THORNBERRY DR, HARLEYSVILLE, PA, 19438 |
MICHAEL JERRY | Director | 71 TIMOTHY DRIVE, MARTINSBURG, WV, 25401 |
DISERT RANDALL B | Secretary | 33 W. CENTRAL AVE, TELFORD, PA, 18969 |
DISERT RANDALL B | Treasurer | 33 W. CENTRAL AVE, TELFORD, PA, 18969 |
MUNOZ JESUS G | Agent | 1343 S DOVER RD, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-22 | 999 COLLEGE AVE, WINONA LAKE, IN 46590 | - |
CHANGE OF MAILING ADDRESS | 2007-05-22 | 999 COLLEGE AVE, WINONA LAKE, IN 46590 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-18 | 1343 S DOVER RD, DOVER, FL 33527 | - |
REGISTERED AGENT NAME CHANGED | 2003-08-25 | MUNOZ, JESUS G | - |
NAME CHANGE AMENDMENT | 1999-04-05 | GRACE BRETHREN NORTH AMERICAN MISSIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-22 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-08-25 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-04-14 |
ANNUAL REPORT | 2000-04-26 |
Name Change | 1999-04-05 |
ANNUAL REPORT | 1999-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State