Search icon

GRACE OF GOD MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GRACE OF GOD MISSIONARY BAPTIST CHURCH, 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: 26 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2006 (18 years ago)
Document Number: N01000007659
FEI/EIN Number 59-3724526

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

Address: 2423 NORTH IDA STREET, TAMPA, FL, 33614
Mail Address: 5100 Swallow Drive, Land O'Lakes, FL, 34639, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS FREDERICK E President 5100 Swallow Drive, Land O'Lakes, FL, 34639
THOMAS FREDERICK E Director 5100 Swallow Drive, Land O'Lakes, FL, 34639
THOMAS SHELIA D Director 5100 Swallow Drive, Land O'Lakes, FL, 34639
THOMAS SHELIA D Secretary 5100 Swallow Drive, Land O'Lakes, FL, 34639
Finch Vonda Director 6941 Sylvan Lane, Zephyrhills, FL, 33541
Manes LAKENDRA D Director 5100 Swallow Drive, Land O'Lakes, FL, 34639
Thomas Nicole Trustee 2921 N. 46th, Tampa, FL, 33610
THOMAS FREDERICK Agent 5100 Swallow Drive, Land O'Lakes, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-12 2423 NORTH IDA STREET, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 5100 Swallow Drive, Land O’Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 2423 NORTH IDA STREET, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2006-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State