Search icon

GRACE EVANGELICAL LUTHERAN CHURCH OF BAYONET POINT, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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