Entity Name: | GRACE EVANGELICAL LUTHERAN CHURCH OF BAYONET POINT, FLORIDA, 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: | 01 Jun 1976 (49 years ago) |
Document Number: | 735959 |
FEI/EIN Number |
591617285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 MARINER BLVD, SPRING HILL, FL, 34609, US |
Mail Address: | 411 MARINER BLVD, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wears Gregg C | Chief Financial Officer | 411 Mariner Blvd, SPRING HILL, FL, 34606 |
Gentz Ken | President | 8378 Gibralter St, Spring Hill, FL, 34609 |
Wears Gregg | Director | 18045 Sand Pine Drive, Spring Hill, FL, 34610 |
Wears Gregg | Agent | 18045 Sand Pine Dr., Spring Hill, FL, 34610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000087590 | GROWING IN GRACE PRESCHOOL II | ACTIVE | 2021-07-06 | 2026-12-31 | - | 2987, 2989, 2991, 2993 COMMERICAL WAY, SPRING HILL, FL, 34606 |
G09012900458 | GROWING IN GRACE PRESCHOOL | ACTIVE | 2009-01-12 | 2029-12-31 | - | 411 MARINER BLVD, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Wears, Gregg | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 18045 Sand Pine Dr., Spring Hill, FL 34610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-13 | 411 MARINER BLVD, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2007-04-13 | 411 MARINER BLVD, SPRING HILL, FL 34609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-10 |
AMENDED ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State