Entity Name: | GRACE BAPTIST TEMPLE CHURCH OF BRANDON, 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: | 24 Oct 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2022 (2 years ago) |
Document Number: | 749495 |
FEI/EIN Number |
592010576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Kingsway Road, BRANDON, FL, 33510, US |
Mail Address: | 114 Kingsway Road, BRANDON, FL, 33511, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calvert Nathanael | Asso | 10332 Wine Press Avenue, Riverview, FL, 33578 |
Jupp John | Lead | 11254 Running Pine Dr, riverview, FL, 33569 |
Young William | Trustee | 8113 Revels Road, Riverview, FL, 33569 |
Gunn Kristine | Treasurer | 10660 Lake Montauk Drive, Riverview, FL, 33578 |
Jupp John | Agent | 11254 Running Pine Dr, Riverview, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000079252 | GRACE BAPTIST CHURCH | ACTIVE | 2021-06-14 | 2026-12-31 | - | 2909 JOHN MOORE ROAD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-19 | 114 Kingsway Road, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2021-10-19 | 114 Kingsway Road, BRANDON, FL 33510 | - |
REINSTATEMENT | 2021-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-25 | 11254 Running Pine Dr, Riverview, FL 33569 | - |
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | Jupp, John | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-10-26 |
REINSTATEMENT | 2021-10-19 |
ANNUAL REPORT | 2020-09-25 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State