Entity Name: | GRACE BAPTIST CHURCH OF CLEARWATER, 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: | 21 Nov 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2004 (21 years ago) |
Document Number: | 755227 |
FEI/EIN Number |
010664090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2787 SUNSET POINT ROAD, CLEARWATER, FL, 33759 |
Mail Address: | 2787 SUNSET POINT ROAD, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keebler Linda | Manager | 2450 Canadian Way, CLEARWATER, FL, 33763 |
Atoy Rommelino | Manager | 2233 Richter Street, Dunedin, FL, 34698 |
Baumgardner Mary F | Mrs | 2377 Barkwood Pass, CLEARWATER, FL, 33763 |
Atoy Rommelino | Agent | 2787 SUNSET POINT RD, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-24 | Atoy, Rommelino | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-26 | 2787 SUNSET POINT RD, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2004-10-19 | 2787 SUNSET POINT ROAD, CLEARWATER, FL 33759 | - |
REINSTATEMENT | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-23 | 2787 SUNSET POINT ROAD, CLEARWATER, FL 33759 | - |
NAME CHANGE AMENDMENT | 1987-02-02 | GRACE BAPTIST CHURCH OF CLEARWATER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-05-25 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State