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 |
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 |
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 |
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 | - | - |
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