Search icon

OAK HILL BAPTIST CHURCH OF GAINESVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OAK HILL BAPTIST CHURCH OF GAINESVILLE, FLORIDA, 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: 21 Oct 1960 (64 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 701578
FEI/EIN Number 592469417

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

Address: 800 N.W. 40TH AVENUE, GAINESVILLE, FL, 32609
Mail Address: 1930 NW 12TH RD, GAINESVILLE, FL, 32605, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLOCKS R. MAX President 1930 N.W. 12TH ROAD, GAINESVILLE, FL, 32605
WILLOCKS R. MAX Director 1930 N.W. 12TH ROAD, GAINESVILLE, FL, 32605
KING CONNIE Secretary RT 4 LOT 16 PO BOX 2875, LAKE BUTLER, FL
KING CONNIE Director RT 4 LOT 16 PO BOX 2875, LAKE BUTLER, FL
RILEY EDITH Director RT. 3, BOX 156, ALACHUA, FL, 32615
LEWIS EUNICE Director 1119 N.W. 40TH AVENUE, GAINESVILLE, FL, 32609
SAPP DOROTHY Director 3907 S.W. 162ND STREET, ARCHER, FL, 32618
WILLOCKS R. MAX Agent 1930 N.W. 12TH ROAD, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-04-17 800 N.W. 40TH AVENUE, GAINESVILLE, FL 32609 -
NAME CHANGE AMENDMENT 1994-03-16 OAK HILL BAPTIST CHURCH OF GAINESVILLE, FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1993-11-15 WILLOCKS, R. MAX -
REGISTERED AGENT ADDRESS CHANGED 1993-11-15 1930 N.W. 12TH ROAD, GAINESVILLE, FL 32605 -
REINSTATEMENT 1993-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 1993-11-15 800 N.W. 40TH AVENUE, GAINESVILLE, FL 32609 -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State