Entity Name: | GRACE PROGRESSIVE MISSIONARY BAPTIST CHURCH, 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: | 28 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N99000002684 |
FEI/EIN Number |
593619773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3016 1St St West, BRADENTON, FL, 34208, US |
Mail Address: | 3016 1st St West, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYKINS BERNIS | President | 1022 LEWIS AVE, BRADENTON, FL, 34208 |
BUNDRAGE YVONNE D | Treasurer | 1002 110TH STREET EAST, BRADENTON, FL, 34208 |
PETERSON RONALD E | Vice President | 1809 9TH AVE E, BRADENTON, FL, 34208 |
Collins Vanessa | Secretary | 2115 Ernie Shank Street, SArasota, FL, 34234 |
BOYKINS BERNIS | Agent | 1022 LEWIS AVE, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 3016 1St St West, BRADENTON, FL 34208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 3016 1St St West, BRADENTON, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-30 | BOYKINS, BERNIS | - |
REINSTATEMENT | 2015-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-08-31 | - | - |
PENDING REINSTATEMENT | 2011-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-23 | 1022 LEWIS AVE, BRADENTON, FL 34208 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
REINSTATEMENT | 2015-11-30 |
ANNUAL REPORT | 2012-02-15 |
REINSTATEMENT | 2011-08-31 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-03-10 |
ANNUAL REPORT | 2004-08-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State