Entity Name: | THE GRACE BAPTIST CHURCH OF QUINCY, 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: | 22 Apr 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2014 (11 years ago) |
Document Number: | 732708 |
FEI/EIN Number |
591843745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5411 GREENSBORO HWY, QUINCY, FL, 32351 |
Mail Address: | 5411 GREENSBORO HWY, QUINCY, FL, 32351 |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL SAMUEL T | Past | 5411 GREENSBORO HWY, QUINCY, FL, 32351 |
Osmin Joshua | Treasurer | 1887 Tolar White Rd., QUINCY, FL, 32351 |
Beach John A | Treasurer | 383 Broad ave, Gretna, FL, 32332 |
HILL SAMUEL T | Agent | 5411 GREENSBORO HWY, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-21 | HILL, SAMUEL T | - |
REINSTATEMENT | 2002-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-09 | 5411 GREENSBORO HWY, QUINCY, FL 32351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-09 | 5411 GREENSBORO HWY, QUINCY, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2000-08-09 | 5411 GREENSBORO HWY, QUINCY, FL 32351 | - |
REINSTATEMENT | 1999-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-19 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-05-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State