Search icon

GRACE BAPTIST TEMPLE CHURCH OF BRANDON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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