Detail by Entity Name

Florida Not For Profit Corporation

GRACE AT FORT CLARKE CHURCH, INC

Filing Information
N93000001978 59-2259563 02/02/1983 FL ACTIVE NAME CHANGE AMENDMENT 08/02/2023 NONE
Principal Address
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Changed: 01/28/2004
Mailing Address
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Changed: 01/28/2004
Registered Agent Name & Address STRICKLAND, KATHLEEN F
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Name Changed: 04/01/2011

Address Changed: 03/29/2007
Officer/Director Detail Name & Address

Title Director

McAlhany, Diane
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Title President, Director

Meacham, Amy
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Title Director

Adin, Chris
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Title Director

Belser, Stephen
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Title Secretary, Director

Bowles, Susan
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Title Director

Canova, Erica
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Title Director

Dunbar, Levett
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Title Director

Schollenberger, Richard
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Title Treasurer, Director

Skiles, James E
9325 W. NEWBERRY ROAD
GAINESVILLE, FL 32606-5547

Annual Reports
Report YearFiled Date
2023 01/05/2023
2024 01/16/2024
2024 04/25/2024

Document Images
04/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2024 -- ANNUAL REPORT View image in PDF format
08/02/2023 -- Name Change View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
05/12/2009 -- ANNUAL REPORT View image in PDF format
10/27/2008 -- REINSTATEMENT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- REINSTATEMENT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format