Entity Name: | GRACE BAPTIST CHURCH OF VERO BEACH, 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 Nov 1984 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 May 1989 (36 years ago) |
Document Number: | N06290 |
FEI/EIN Number |
592579726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1285 43RD AVE, VERO BEACH, FL, 32960 |
Mail Address: | 1285 43RD AVE, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaponiuk Sophia | an | 765 22nd Ave., VERO BEACH, FL, 32962 |
Smith Karen A | Secretary | 826 Alexandra Ave. SW, Vero Beach, FL, 32968 |
MCCORD NEAL | Treasurer | 548 7TH SQ, Vero Beach, FL, 32962 |
Stine Ernest J | E | 506 PLYMOUTH STREET, VERO BEACH, FL, 32966 |
Stine Ernest J | an | 506 PLYMOUTH STREET, VERO BEACH, FL, 32966 |
Gaponiuk Sophia | Agent | 765 22ndd Ave., VERO BEACH, FL, 32962 |
MCCORD NEAL | an | 548 7TH SQ, Vero Beach, FL, 32962 |
Gaponiuk Sophia | Treasurer | 765 22nd Ave., VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Gaponiuk, Sophia | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 765 22ndd Ave., VERO BEACH, FL 32962 | - |
NAME CHANGE AMENDMENT | 1989-05-17 | GRACE BAPTIST CHURCH OF VERO BEACH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-11 | 1285 43RD AVE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 1987-03-11 | 1285 43RD AVE, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State