Search icon

THE REDEEMED CHRISTIAN CHURCH OF GOD, GRACE AND MERCY CHAPEL, INC - Florida Company Profile

Company Details

Entity Name: THE REDEEMED CHRISTIAN CHURCH OF GOD, GRACE AND MERCY CHAPEL, 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: 23 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: N07000005146
FEI/EIN Number 20-8488421

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

Address: 2161 NE 1ST BLVD, GAINESVILLE, FL, 32609, US
Mail Address: 2161 NE 1ST BLVD, Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLARINWA OLUFEMI D Past 19762 Leonard Road, Lutz, FL, 33558
APENA MODUPE Secretary 3239 NW 52ND LANE, GAINESVILLE, FL, 32605
OWOJUYIGBE HEZEKIAH G Treasurer 1135 NW 133RD WAY, NEWBERRY, FL, 32669
OLABIGE OLUTAYO T Past 3053 SW 115TH TERRACE, GAINESVILLE, FL, 32608
BOLARINWA OLUFEMI D Agent 19762 Leonard Road, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 2161 NE 1ST BLVD, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2024-01-16 2161 NE 1ST BLVD, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 19762 Leonard Road, LUTZ, FL 33558 -
AMENDMENT 2018-12-11 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 BOLARINWA, OLUFEMI D -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-07-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
Amendment 2018-12-11
ANNUAL REPORT 2018-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State