Search icon

GRACE BIBLE CHURCH OF HIGHLANDS COUNTY, INC.

Company Details

Entity Name: GRACE BIBLE CHURCH OF HIGHLANDS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Feb 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 May 1990 (35 years ago)
Document Number: N30645
FEI/EIN Number 59-2931232
Address: 4541 THUNDERBIRD RD., SEBRING, FL 33872
Mail Address: 4541 THUNDERBIRD RD., SEBRING, FL 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
SWAINE, ROBERT S Agent 425 SOUTH COMMERCE AVENUE, SEBRING, FL 33870

Director

Name Role Address
Lehman, Dewey Director P.O. Box 6896, Avon Park, FL 33826
Allcorn, Chelsea Shae Director 233 Duane Palmer Boulevard, Sebring, FL 33876
WOODS, DUSTIN Director 4541 THUNDERBIRD RD., SEBRING, FL 33872
Bender, John Director 4541 THUNDERBIRD RD., SEBRING, FL 33872
Henn, Charles Director 4215 Tangier St, Sebring, FL 33872

Secretary

Name Role Address
Allcorn, Chelsea Shae Secretary 233 Duane Palmer Boulevard, Sebring, FL 33876

President

Name Role Address
WOODS, DUSTIN President 4541 THUNDERBIRD RD., SEBRING, FL 33872

Vice President

Name Role Address
Bender, John Vice President 4541 THUNDERBIRD RD., SEBRING, FL 33872

Treasurer

Name Role Address
Lehman, Dewey Treasurer P.O. Box 6896, Avon Park, FL 33826

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-03 SWAINE, ROBERT S No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 425 SOUTH COMMERCE AVENUE, SEBRING, FL 33870 No data
CHANGE OF MAILING ADDRESS 2008-04-17 4541 THUNDERBIRD RD., SEBRING, FL 33872 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 4541 THUNDERBIRD RD., SEBRING, FL 33872 No data
AMENDED AND RESTATEDARTICLES 1990-05-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State