Search icon

GREATER GRACE BIBLEWAY CHURCH OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: GREATER GRACE BIBLEWAY CHURCH OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2006 (19 years ago)
Document Number: N96000000470
FEI/EIN Number 593567442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 335 W MEMORIAL BLVD, LAKELAND, FL, 33815
Mail Address: 1929 Kendrick Ln, LAKELAND, FL, 33805, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAWAY ALBERT J President 1929 Kendrick Lane, LAKELAND, FL, 33805
CALLAWAY ALBERT J Director 1929 Kendrick Lane, LAKELAND, FL, 33805
Kemp Brenda D Director 345 Vallejo Ct., LAKELAND, FL, 33809
Kemp Brenda D Vice President 345 Vallejo Ct., LAKELAND, FL, 33809
Callaway Latoya Secretary 1929 Kendrick Lane, LAKELAND, FL, 33805
Callaway Latoya Director 1929 Kendrick Lane, LAKELAND, FL, 33805
TAYLOR DIANE C Treasurer 3082 SIRE TRAIL, LAKELAND, FL, 33811
TAYLOR DIANE C Director 3082 SIRE TRAIL, LAKELAND, FL, 33811
CALLAWAY ALBERT J Agent 1103 N Webster Ave, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-10 335 W MEMORIAL BLVD, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2020-02-10 CALLAWAY, ALBERT JR -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1103 N Webster Ave, LAKELAND, FL 33805 -
CANCEL ADM DISS/REV 2006-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 335 W MEMORIAL BLVD, LAKELAND, FL 33815 -
REINSTATEMENT 1999-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State