Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GRACE WORLD OUTREACH CHURCH, INC., OF BROOKSVILLE, FLORIDA

Filing Information
730507 59-1554133 08/22/1974 FL ACTIVE REINSTATEMENT 11/28/2016
Principal Address
20366 CORTEZ BLVD
BROOKSVILLE, FL 34605

Changed: 03/15/2004
Mailing Address
20366 CORTEZ BLVD
BROOKSVILLE, FL 34605

Changed: 03/15/2004
Registered Agent Name & Address Norris, Daniel K
20366 Cortez Blvd
Brooksville, FL 34601

Name Changed: 04/04/2018

Address Changed: 04/04/2018
Officer/Director Detail Name & Address

Title President

Norris, Daniel K
20366 Cortez Blvd
Brooksville, FL 34601

Title Elder

Jones, Ron
4500 Secretariat Run
Brooksville, FL 34609

Title Trustee

Borovsky, William
12148 Sara Street
Brooksville, FL 34613

Title Trustee

Ratcliffe, Timothy
3947 Goldsmith Rd
Brooksville, FL 34602

Title Trustee, Secretary

Prouty, Matthew
12120 Tallwood St
Spring Hill, FL 34608

Title Trustee

Witherell, Nathan
3358 La Vista Street
Brooksville, FL 34604

Title Trustee

Saffell, James
17163 Benes Roush Rd
Brooksville, FL 34604

Title Trustee

Milton, Vance
35833 Lakeshore Dr
Dade City, FL 33525

Title Trustee

Edwards, Charlotte
804 Buena Vista Ave
Brooksville, FL 34601

Title Treasurer/Trustee

Sanchez, Rafael
16119 Heron Hills Dr
Spring Hill, FL 34610

Title Trustee

Hallman, Shelby
499 Sea Holly Dr
Brooksville, FL 34604

Title Trustee

Snead, Rowena
12187 Villa Rd
Spring Hill, FL 34609

Title Elder, Trustee

Gallimore, Huntley
19336 Oakfort Trail
Brooksville, FL 34604

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 08/22/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
08/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- REINSTATEMENT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
07/30/2007 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- Amendment View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- Name Change View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format
08/22/1974 -- Off/Dir Resignation View image in PDF format