Entity Name: | GRACE BAPTIST CHURCH OF CENTRAL FL, 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: | 13 Dec 1993 (31 years ago) |
Date of dissolution: | 09 Apr 2024 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 Apr 2024 (a year ago) |
Document Number: | N93000005666 |
FEI/EIN Number |
352376574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 919 LINCOLNWOOD LANE, LONGWOOD, FL, 32750, US |
Mail Address: | 919 LINCOLNWOOD LANE, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARPE KEVIN N | President | 104 COLYER DRIVE, LONGWOOD, FL, 32779 |
SHARPE KEVIN N | Treasurer | 104 COLYER DRIVE, LONGWOOD, FL, 32779 |
Thompson Keith | Vice President | 4007 5th Avenue North St, St Petersburg, FL, 33713 |
Thompson Keith | Treasurer | 4007 5th Avenue North St, St Petersburg, FL, 33713 |
Sharpe Kevin N | Treasurer | 104 Colyer Dr., Longwood, FL, 32779 |
Sharpe Debra | Secretary | 104 Colyer Dr, Longwood, FL, 32779 |
Sharpe Debra | Treasurer | 104 Colyer Dr, Longwood, FL, 32779 |
Sharpe Kevin N | Agent | 919 LINCOLNWOOD LANE, LONGWOOD, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118063 | GRACE LIFE OF CENTRAL FLORIDA | EXPIRED | 2016-10-31 | 2021-12-31 | - | 919 LINCOLNWOOD LANE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-04-09 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N03000000595. MERGER NUMBER 300000252993 |
REGISTERED AGENT NAME CHANGED | 2020-04-26 | Sharpe, Kevin N | - |
REINSTATEMENT | 2020-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 919 LINCOLNWOOD LANE, LONGWOOD, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 919 LINCOLNWOOD LANE, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 919 LINCOLNWOOD LANE, LONGWOOD, FL 32750 | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-09-05 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-04-26 |
REINSTATEMENT | 2018-01-08 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-09-01 |
ANNUAL REPORT | 2014-08-29 |
ANNUAL REPORT | 2013-09-12 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State