Search icon

GRACE BIBLE FELLOWSHIP OF ST. PETERSBURG, INC.

Company Details

Entity Name: GRACE BIBLE FELLOWSHIP OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jan 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: 737826
FEI/EIN Number 59-2103592
Address: 13080 S Belcher Road, Suite 1A, Largo, FL 33773
Mail Address: 13080 S Belcher Road, Suite 1A, Largo, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HYDE, ROBERT Agent 13080 S Belcher Road, Suite 1A, Largo, FL 33773

Elder

Name Role Address
HYDE, ROBERT Elder 9988 56TH PL N, ST. PETERSBURG, FL 33708
CONNOLLY, WILLIAM JIII Elder 5894 96TH CIRCLE, PINELLAS PARK, FL 33782
Rios, Urian Elder 2400 Feather Sound Drive, Apt. 423 Clearwater, FL 33762

Vice President

Name Role Address
HYDE, ROBERT Vice President 9988 56TH PL N, ST. PETERSBURG, FL 33708

President

Name Role Address
CONNOLLY, WILLIAM JIII President 5894 96TH CIRCLE, PINELLAS PARK, FL 33782

PASTOR

Name Role Address
Rios, Urian PASTOR 2400 Feather Sound Drive, Apt. 423 Clearwater, FL 33762

Secretary

Name Role Address
Rios, Urian Secretary 2400 Feather Sound Drive, Apt. 423 Clearwater, FL 33762

Treasurer

Name Role Address
HYDE, ROBERT Treasurer 9988 56TH PL N, ST. PETERSBURG, FL 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007138 GRACE LIFE COMMUNITY CHURCH EXPIRED 2019-01-14 2024-12-31 No data 13080 S BELCHER RD, STE 1A, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 13080 S Belcher Road, Suite 1A, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2023-04-17 13080 S Belcher Road, Suite 1A, Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 13080 S Belcher Road, Suite 1A, Largo, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2020-06-18 HYDE, ROBERT No data
AMENDMENT 2017-10-10 No data No data
AMENDMENT 2017-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-20
Amendment 2017-10-10
Amendment 2017-07-26
ANNUAL REPORT 2017-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State