Entity Name: | GREATER GRACE APOSTOLIC CHURCH INCORPORATED |
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: | 18 Jul 1978 (47 years ago) |
Document Number: | 743629 |
FEI/EIN Number |
061646901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2102 E. COLUMBUS DRIVE, TAMPA, FL, 33605, US |
Mail Address: | 695 10THJ AVE N, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER SARAH | President | 695 10TH AVE N, SAFETY HARBOR, FL, 34695 |
BAKER SARAH | Director | 695 10TH AVE N, SAFETY HARBOR, FL, 34695 |
BAKER SARAH | Treasurer | 695 10TH AVE N, SAFETY HARBOR, FL, 34695 |
OUIRONA TRACY | Director | 2102 E COLOMBUS DRIVE, TAMPA, FL, 33605 |
collis mckenzie b | Treasurer | 695 10th ave n, safety harbor, FL, 34695 |
WALKER SHARRON | Director | 2102 E COLUMBUS DR, TAMPA, FL, 33605 |
williams latisha | Director | 2102 EAST COLUMBUS DR, TAMPA, FL, 33605 |
williams latisha | Officer | 2102 EAST COLUMBUS DR, TAMPA, FL, 33605 |
BAKER SARAH | Agent | 695 10TH AVE N, SAFETY HARBOR, FL, 34695 |
KITCHEN KEVIN | Director | 5639 18TH WAY S, SAINT PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-05-01 | 2102 E. COLUMBUS DRIVE, TAMPA, FL 33605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-30 | 695 10TH AVE N, SAFETY HARBOR, FL 34695 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-23 | BAKER, SARAH | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 2102 E. COLUMBUS DRIVE, TAMPA, FL 33605 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State