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 |
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 |
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 | - | - |
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