Search icon

MARVELOUS GRACE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MARVELOUS GRACE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2008 (17 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

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

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

Key Officers & Management

Name Role Address
BLANKENSHIP STEVEN E President 5878 McCall Road, Pace, FL, 32571
BLANKENSHIP TANYA G Vice President 5878 McCall Road, Pace, FL, 32571
Hayes Kelly Secretary 5878 McCall Road, Pace, FL, 32571
BLANKENSHIP STEVEN E Agent 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 - 5250 STEWART STREET, MILTON, FL, 32570
G15000015207 MARVELOUS GRACE MINISTRIES EXPIRED 2015-02-11 2020-12-31 - 3111 ZEPP LANE, PACE, FL, 32571
G09000128368 MARVELOUS GRACE GIRLS ACADEMY EXPIRED 2009-06-27 2014-12-31 - 3111 ZEPP LANE, PACE, FL, 32571
G08345900024 NEW BEGINNINGS GIRLS ACADEMY EXPIRED 2008-12-08 2013-12-31 - 3111 ZEPP LANE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-10 - -
CHANGE OF MAILING ADDRESS 2022-06-15 5878 McCall Road, Pace, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 5878 McCall Road, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 5878 McCall Road, Pace, FL 32571 -
NAME CHANGE AMENDMENT 2009-08-13 MARVELOUS GRACE BAPTIST CHURCH, INC. -

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 Apr 2025

Sources: Florida Department of State