Search icon

MARVELOUS GRACE BAPTIST CHURCH, INC.

Company Details

Entity Name: MARVELOUS GRACE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Oct 2008 (16 years ago)
Date of dissolution: 10 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: N08000009304
FEI/EIN Number 263784467
Address: 5878 McCall Road, Pace, FL, 32571, US
Mail Address: 865 Sweatman Road, Duck Hill, FL, 38925, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BLANKENSHIP STEVEN E Agent 5878 McCall Road, Pace, FL, 32571

President

Name Role Address
BLANKENSHIP STEVEN E President 5878 McCall Road, Pace, FL, 32571

Vice President

Name Role Address
BLANKENSHIP TANYA G Vice President 5878 McCall Road, Pace, FL, 32571

Secretary

Name Role Address
Hayes Kelly Secretary 5878 McCall Road, Pace, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041942 MARVELOUS GRACE FURNITURE DECOR & MORE EXPIRED 2018-03-30 2023-12-31 No data 5250 STEWART STREET, MILTON, FL, 32570
G15000015207 MARVELOUS GRACE MINISTRIES EXPIRED 2015-02-11 2020-12-31 No data 3111 ZEPP LANE, PACE, FL, 32571
G09000128368 MARVELOUS GRACE GIRLS ACADEMY EXPIRED 2009-06-27 2014-12-31 No data 3111 ZEPP LANE, PACE, FL, 32571
G08345900024 NEW BEGINNINGS GIRLS ACADEMY EXPIRED 2008-12-08 2013-12-31 No data 3111 ZEPP LANE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-10 No data No data
CHANGE OF MAILING ADDRESS 2022-06-15 5878 McCall Road, Pace, FL 32571 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 5878 McCall Road, Pace, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 5878 McCall Road, Pace, FL 32571 No data
NAME CHANGE AMENDMENT 2009-08-13 MARVELOUS GRACE BAPTIST CHURCH, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State