Search icon

GRACE BIBLE BAPTIST CHURCH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GRACE BIBLE BAPTIST CHURCH MINISTRIES, 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: 04 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2006 (18 years ago)
Document Number: 751886
FEI/EIN Number 592001627

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2446 MOODY AVENUE, ORANGE PARK, FL, 32073
Mail Address: 2446 MOODY AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCRAE JAMES H Director 4858 SW 107th Avenue, Lake Butler, FL, 32054
Hinson STEPHANIE Dr. Treasurer 6209 Beldon Drive, Mt. Dora, FL, 32757
Hinson STEPHANIE Dr. Director 6209 Beldon Drive, Mt. Dora, FL, 32757
McRae James HSr. Agent 2446 Moody Avenue, Orange Park, FL, 32073
McRae Susie MMrs. Director 2446 MOODY AVENUE, ORANGE PARK, FL, 32073
MCRAE, REV JAMES H President 2446 MOODY AVENUE, ORANGE PARK, FL, 32073
MCRAE, REV JAMES H Director 2446 MOODY AVENUE, ORANGE PARK, FL, 32073
BUSBY, REV. ALBERTO F. Treasurer 706 S.W. 23RD AVE., BOYNTON BEACH, FL, 32073
BUSBY, MRS. GWENDOLYN Secretary 706 S.W. 23RD AVE., BOYNTON BEACH, FL, 32073
BUSBY, MRS. GWENDOLYN Director 706 S.W. 23RD AVE., BOYNTON BEACH, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 McRae, James H., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2446 Moody Avenue, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 2446 MOODY AVENUE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-03-05 2446 MOODY AVENUE, ORANGE PARK, FL 32073 -
AMENDMENT 2006-11-20 - -
NAME CHANGE AMENDMENT 1981-12-09 GRACE BIBLE BAPTIST CHURCH MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State