Search icon

GRACE UNITED BIBLE FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: GRACE UNITED BIBLE FELLOWSHIP, 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: 25 Mar 1975 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: 732270
FEI/EIN Number 591948985

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

Address: 4817 NE 2ND LOOP, OCALA, FL, 34470, US
Mail Address: 4817 NE 2ND LOOP, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ DAVID President 4817 NE 2ND LOOP, OCALA, FL, 34470
CRUZ DAVID Director 4817 NE 2ND LOOP, OCALA, FL, 34470
Tritt Lorinda Chur 4817 NE 2ND LOOP, OCALA, FL, 34470
Parnell John Vice President 4817 NE 2ND LOOP, OCALA, FL, 34470
Parnell John Director 4817 NE 2ND LOOP, OCALA, FL, 34470
MCDUFFIE KENNETH J Agent 4817 NE 2ND LOOP, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-04-14 - -
AMENDMENT AND NAME CHANGE 2021-03-08 GRACE UNITED BIBLE FELLOWSHIP, INC. -
REGISTERED AGENT NAME CHANGED 2021-03-08 MCDUFFIE, KENNETH JASON -
AMENDED AND RESTATEDARTICLES 2019-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 4817 NE 2ND LOOP, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2018-09-17 4817 NE 2ND LOOP, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 4817 NE 2ND LOOP, OCALA, FL 34470 -
AMENDED AND RESTATEDARTICLES 2012-12-26 - -
NAME CHANGE AMENDMENT 1993-09-10 LIVING HOPE COMMUNITY CHURCH, INC. -
NAME CHANGE AMENDMENT 1988-06-08 OCALA UNITED CHURCH OF CHRIST, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-04
Amended and Restated Articles 2021-04-14
ANNUAL REPORT 2021-04-07
Amendment and Name Change 2021-03-08
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-03-18
Amended and Restated Articles 2019-05-20
ANNUAL REPORT 2019-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State