Entity Name: | GRACE IMMANUEL BIBLE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 1962 (62 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Apr 2000 (25 years ago) |
Document Number: | 704754 |
FEI/EIN Number |
596559016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17475 JONATHAN DRIVE, JUPITER, FL, 33477 |
Mail Address: | 17475 JONATHAN DRIVE, JUPITER, FL, 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEARNEY JAMES F | Chairman | 19051 SE OUTRIGGER LANE, JUPITER, FL, 33458 |
WHITNEY ROBERT | Director | 141 SEAGRAPE DR. #102, JUPITER, FL, 33458 |
CANFIELD MICHAEL S | Director | 13641 158TH ST. NORTH, JUPITER, FL, 33478 |
Pitts Jay A | Secretary | 10828 SE Whispering Pines Tr., Tequesta, FL, 33469 |
Mitchell Donald | Vice Chairman | 364 Sonoma Isles Cir, Jupiter, FL, 33478 |
PITTS JAY | Agent | 17475 JONATHAN DRIVE, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-03-24 | 17475 JONATHAN DRIVE, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2003-03-24 | 17475 JONATHAN DRIVE, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-11 | 17475 JONATHAN DRIVE, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-11 | PITTS, JAY | - |
AMENDMENT | 2000-04-10 | - | - |
AMENDMENT | 1993-05-21 | - | - |
NAME CHANGE AMENDMENT | 1984-12-28 | GRACE IMMANUEL BIBLE CHURCH, INC. | - |
EVENT CONVERTED TO NOTES | 1984-12-28 | - | - |
EVENT CONVERTED TO NOTES | 1971-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State