Search icon

GRACE COMMUNITY SCHOOL OF CAPE CORAL, INC.

Company Details

Entity Name: GRACE COMMUNITY SCHOOL OF CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1992 (32 years ago)
Document Number: P34116
FEI/EIN Number 65-0250839
Address: 5524 19th Ct. S.W., Naples, FL 34116
Mail Address: 5524 19th Ct. S.W., Naples, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
Beal, Michael F Agent 4001 Santa Barbara Blvd. #341, NAPLES, FL 34104

Secretary

Name Role Address
MCINTYRE, PATRICIA L Secretary 3590 23RD AVE S W, NAPLES, FL 34117

President

Name Role Address
HARRISON, FAWN L President 4980 LEBUFF RD., NAPLES, FL 34114

Treasurer

Name Role Address
Walker, Abigail Treasurer 27606 Wisconsin St., Bonita Springs, FL 34135

Director

Name Role Address
Adams, Rachel Director 2370 Verdmont Ct., Cape Coral, FL 33991
Slack, Amy Director 6865 Fairview St., Fort Myers, FL 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 5524 19th Ct. S.W., Naples, FL 34116 No data
CHANGE OF MAILING ADDRESS 2024-02-19 5524 19th Ct. S.W., Naples, FL 34116 No data
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
REINSTATEMENT 1992-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
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 2017-02-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State