Search icon

GREENACRES CITY BAPTIST CHURCH HOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: GREENACRES CITY BAPTIST CHURCH HOLDING COMPANY
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 Feb 1985 (40 years ago)
Last Event: REINCORPORATED
Event Date Filed: 26 Feb 1985 (40 years ago)
Document Number: N07845
FEI/EIN Number 592181120

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

Address: 201 SWAIN BLVD., GREENACRES CITY, FL, 33463, US
Mail Address: 201 SWAIN BLVD., GREENACRES CITY, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luke Patricia Director 2836 Chickamauga Ave., West Palm Beach, FL, 33409
Rac Wayne Director 6591 KATHERINE RD, WEST PALM BEACH, FL, 33413
Frye Jerry CPastor Past 7163 Saint Andrews rd., Lake Worth, FL, 33467
Frye Jerry CPastor Agent 7163 Saint Andrews rd., Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062041 FIRST BAPTIST CHURCH OF GREENACRES EXPIRED 2017-06-06 2022-12-31 - 201 SWAIN BLVD., GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-05 Frye, Jerry C, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 7163 Saint Andrews rd., Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2000-04-24 201 SWAIN BLVD., GREENACRES CITY, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-30 201 SWAIN BLVD., GREENACRES CITY, FL 33463 -
REINCORPORATED 1985-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State