Search icon

GREATER PEACE MISSIONARY BAPTIST CHURCH, INC.

Company Details

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

Agent

Name Role Address
Bulger, Terrance D, PASTOR Agent 607 Kanuha Drive, Fort Walton Beach, FL 32547

Board of Trustees

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

Executive Secretary

Name Role Address
Hunter, Vivian Executive Secretary 103 Vincent Circle, Niceville, FL 32578

Finance Chief

Name Role Address
Bowman, Herbert , Finance Chief Finance Chief 74 5th Street, Shalimar, FL 32579

Member

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

Chairman Board of Trustees

Name Role Address
Jones, Monroe Lamont Chairman Board of Trustees 1550 Lena Street, Baker, FL 32531

Fictitious Names

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

Events

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

Documents

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