Search icon

BALDWIN GRACE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: BALDWIN GRACE BAPTIST 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: 27 Dec 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 1985 (40 years ago)
Document Number: 731482
FEI/EIN Number 592389137

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

Address: 479 NORTH CENTER STREET, BALDWIN, FL, 32234
Mail Address: 479 NORTH CENTER STREET, BALDWIN, FL, 32234
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOWERS DEWAYNE President 25 WEST 2ND STREET, BALDWIN, FL, 32234
Mann Frank III Director P.O. Box 773, Glen St. Mary, FL, 32040
ALTMAN LARRY Treasurer 9782 ALTMAN ACRES, GLEN ST MARY, FL, 32040
Kirkland Jonathan Director 479 NORTH CENTER STREET, BALDWIN, FL, 32234
Baker Jack Jr. Director 479 NORTH CENTER STREET, BALDWIN, FL, 32234
Bass Mike Director 479 NORTH CENTER STREET, BALDWIN, FL, 32234
JOWERS DEWAYNE Agent 479 NORTH CENTER STREET, BALDWIN, FL, 32234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052274 GRACE CHRISTIAN ACADEMY ACTIVE 2019-04-29 2029-12-31 - 479 CENTER ST N, BALDWIN, FL, 32234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1995-05-01 JOWERS, DEWAYNE -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 479 NORTH CENTER STREET, BALDWIN, FL 32234 -
REINSTATEMENT 1985-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 1985-03-07 479 NORTH CENTER STREET, BALDWIN, FL 32234 -
CHANGE OF MAILING ADDRESS 1985-03-07 479 NORTH CENTER STREET, BALDWIN, FL 32234 -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State