Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOVEREIGN GRACE FAMILY CHURCH, INC.
Filing Information
701050
59-2074191
06/07/1960
FL
ACTIVE
AMENDMENT AND NAME CHANGE
03/25/2011
NONE
Principal Address
Changed: 01/11/2009
13773 N. MAIN STREET
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Changed: 01/11/2009
Mailing Address
Changed: 01/21/2020
13773 N. MAIN STREET
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Changed: 01/21/2020
Registered Agent Name & Address
BUNTING, JACK G
Name Changed: 02/24/2005
Address Changed: 02/24/2005
55170 COOK DR
CALLAHAN, FL 32011
CALLAHAN, FL 32011
Name Changed: 02/24/2005
Address Changed: 02/24/2005
Officer/Director Detail
Name & Address
Title Secretary
Budd, Kelly
Title Finance Officer
Ward, Michael
Title Pastor
Foskey, Medford
Title Finance Officer
Springer, Dale
Title Pastor
Montoro, Andy
Title Pastor
Collier, Michael
Title Financial Officer
Brightwell, Steve
Title Secretary
Budd, Kelly
10300 Tomahawk Dr.
SANDERSON, FL 32087
SANDERSON, FL 32087
Title Finance Officer
Ward, Michael
97056 Arnold Ridge Dr.
Yulee, FL 32097
Yulee, FL 32097
Title Pastor
Foskey, Medford
54200 Huckleberry Lane
Callahan, FL 32011
Callahan, FL 32011
Title Finance Officer
Springer, Dale
28 Hunters Hollow Ct.
Jacksonville, FL 32218
Jacksonville, FL 32218
Title Pastor
Montoro, Andy
96081 Graylon Dr
Yulee, FL 32097
Yulee, FL 32097
Title Pastor
Collier, Michael
559 13th Avenue S.
Jacksonville Beach, FL 32250
Jacksonville Beach, FL 32250
Title Financial Officer
Brightwell, Steve
8182 Alderman Road
Jacksonville, FL 32211
Jacksonville, FL 32211
Annual Reports
Report Year | Filed Date |
2022 | 03/17/2022 |
2023 | 01/11/2023 |
2024 | 01/18/2024 |
Document Images