Search icon

GRACE COMMUNITY BAPTIST CHURCH, INC.

Company Details

Entity Name: GRACE COMMUNITY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 1986 (38 years ago)
Document Number: N15023
FEI/EIN Number 59-2605290
Address: 161 PENIEL CHURCH ROAD, PALATKA, FL 32177
Mail Address: 6107 4th Manor West, PALATKA, FL 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
Dodge, Kevin Anthony Agent 405 Belmont Drive, PALATKA, FL 32177

Elder

Name Role Address
Wise, Robert Elder 150 Kelly Smith School Road, PALATKA, FL 32177
Dodge, Wayne Elder 348 Hoot Owl Road, Satsuma, FL 32189
Ramirez, Richard Elder 6107 4th Manor West, Palatka, FL 32177
Dodge, Kevin Anthony Elder 405 Belmont Drive, Palatka, FL 32177
Dodge, Caleb Joseph Elder 101 Dalton Court, Satsuma, FL 32189

Treasurer

Name Role Address
Ramirez, Denise Treasurer 6107 4th Manor West, PALATKA, FL 32177

Pastor

Name Role Address
Ramirez, Richard Pastor 6107 4th Manor West, Palatka, FL 32177
Dodge, Kevin Anthony Pastor 405 Belmont Drive, Palatka, FL 32177
Dodge, Caleb Joseph Pastor 101 Dalton Court, Satsuma, FL 32189

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-07 161 PENIEL CHURCH ROAD, PALATKA, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 Dodge, Kevin Anthony No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 405 Belmont Drive, PALATKA, FL 32177 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 161 PENIEL CHURCH ROAD, PALATKA, FL 32177 No data
AMENDMENT 1986-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State