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 |
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 |
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 | - | - |
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