Entity Name: | GREATER PEACE MISSIONARY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Oct 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2018 (7 years ago) |
Document Number: | N11820 |
FEI/EIN Number | 59-3063326 |
Address: | 101 FIRST STREET SE, FORT WALTON BEACH, FL 32548 |
Mail Address: | P.O. BOX 1572, FORT WALTON BEACH, FL 32549 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bulger, Terrance D, PASTOR | Agent | 607 Kanuha Drive, Fort Walton Beach, FL 32547 |
Name | Role | Address |
---|---|---|
Hunter, Vivian | Board of Trustees | 103 Vincent Circle, Niceville, FL 32578 |
Hopkins, John | Board of Trustees | 439 Bridgewater Court, Mary Esther, FL 32569 |
Holder, Preston | Board of Trustees | 115 Bryn Mawr Blvd, Mary Esther, FL 32569 |
Name | Role | Address |
---|---|---|
Hunter, Vivian | Executive Secretary | 103 Vincent Circle, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Bowman, Herbert , Finance Chief | Finance Chief | 74 5th Street, Shalimar, FL 32579 |
Name | Role | Address |
---|---|---|
Hopkins, John | Member | 439 Bridgewater Court, Mary Esther, FL 32569 |
Holder, Preston | Member | 115 Bryn Mawr Blvd, Mary Esther, FL 32569 |
Bowman, Herbert , Finance Chief | Member | 74 5th Street, Shalimar, FL 32579 |
Name | Role | Address |
---|---|---|
Jones, Monroe Lamont | Chairman Board of Trustees | 1550 Lena Street, Baker, FL 32531 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000030601 | GRACE ACADEMY | EXPIRED | 2018-03-05 | 2023-12-31 | No data | 102 FOURTH STREET S.E., FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 101 FIRST STREET SE, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 607 Kanuha Drive, Fort Walton Beach, FL 32547 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Bulger, Terrance D, PASTOR | No data |
REINSTATEMENT | 2018-02-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2011-09-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2003-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REINSTATEMENT | 2001-06-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-05-15 |
REINSTATEMENT | 2018-02-26 |
AMENDED ANNUAL REPORT | 2013-05-31 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-07-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State