Search icon

GRACE BAPTIST CHURCH OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: GRACE BAPTIST CHURCH OF GAINESVILLE, 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: 06 Aug 1981 (44 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 09 May 2006 (19 years ago)
Document Number: 759492
FEI/EIN Number 592140506

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

Address: 7100 NW 39TH AVE, GAINESVILLE, FL, 32606, US
Mail Address: 9200 NW 39th Avenue, Suite 130-34, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crosby Linda Treasurer 5206 NW 33rd Terrace, GAINESVILLE, FL, 32605
Fehrman Harry President 4826 NW 34th Drive, Gainesville, FL 32605, FL, 32618
VINCENT BETTY SUE Secretary 5730 NW 67 CT, GAINESVILLE, FL, 32653
Sanders David Director 2404 NW 46th Terrace, GAINESVILLE, FL, 326066585
Hamm James Director 20710 NW CR 2054, Alachua, FL, 32615
Vincent Lee Director 5730 NW 67 CT, Gainesville, FL, 32653
Crosby Linda Agent 5206 NW 33rd Terrace, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 7100 NW 39TH AVE, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 5206 NW 33rd Terrace, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2018-04-02 Crosby, Linda -
RESTATED ARTICLES AND NAME CHANGE 2006-05-09 GRACE BAPTIST CHURCH OF GAINESVILLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 7100 NW 39TH AVE, GAINESVILLE, FL 32606 -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State