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 |
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 |
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. | - |
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