Search icon

GRACE BAPTIST CHURCH OF DADE CITY, INC. - Florida Company Profile

Company Details

Entity Name: GRACE BAPTIST CHURCH OF DADE CITY, 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: 29 Jan 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 1979 (46 years ago)
Document Number: 708396
FEI/EIN Number 591505683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10011 HIGHWAY 301 SOUTH, DADE CITY, FL, 33525, US
Mail Address: P.O. BOX 233, DADE CITY, FL, 33526-0233, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER, STACEY L. Agent 38533 TRELLIS AVE, ZEPHYRHILLS, FL, 33540
CARPENTER, STACEY L. Director 38533 TRELLIS AVE, ZEPHYRHILLS, FL, 33540
Arnold James T Treasurer 38533 Trellis Ave, zephyrhills, FL, 33540
Arnold James T Director 38533 Trellis Ave, zephyrhills, FL, 33540
Arnold James T Vice President 38533 Trellis Avenue, ZEPHYRHILLS, FL, 33540
Carpenter Stacey L Secretary 38533 trellis ave, Zephyrhills, FL, 33540
Carpenter Stacey L Director 38533 trellis ave, Zephyrhills, FL, 33540
CARPENTER, STACEY L. President 38533 TRELLIS AVE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-21 CARPENTER, STACEY L. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 38533 TRELLIS AVE, ZEPHYRHILLS, FL 33540 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 10011 HIGHWAY 301 SOUTH, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 1993-03-04 10011 HIGHWAY 301 SOUTH, DADE CITY, FL 33525 -
NAME CHANGE AMENDMENT 1979-05-31 GRACE BAPTIST CHURCH OF DADE CITY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State