Search icon

GRACE BRETHREN NORTH AMERICAN MISSIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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