Search icon

OCEAN PARK SOUTHERN BAPTIST CHURCH INC - Florida Company Profile

Company Details

Entity Name: OCEAN PARK SOUTHERN BAPTIST CHURCH 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: 28 Apr 1961 (64 years ago)
Document Number: 702360
FEI/EIN Number 590952931

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

Address: OCEAN PARK SOUTHERN BAPTIST CHURCH, 402 16TH AVE SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: OCEAN PARK SOUTHERN BAPTIST CHURCH, 402 16TH AVE SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips Colleen Admi OCEAN PARK SOUTHERN BAPTIST CHURCH, JACKSONVILLE BEACH, FL, 32250
Partyka Christian JRev Past OCEAN PARK SOUTHERN BAPTIST CHURCH, JACKSONVILLE BEACH, FL, 32250
Phillips Gil Elde OCEAN PARK SOUTHERN BAPTIST CHURCH, JACKSONVILLE BEACH, FL, 32250
Partyka Jim Deac OCEAN PARK SOUTHERN BAPTIST CHURCH, JACKSONVILLE BEACH, FL, 32250
Willams Chris Elde OCEAN PARK SOUTHERN BAPTIST CHURCH, JACKSONVILLE BEACH, FL, 32250
Wade Jerry Agent OCEAN PARK SOUTHERN BAPTIST CHURCH, JACKSONVILLE BEACH, FL, 32250
Benton Linda Treasurer OCEAN PARK SOUTHERN BAPTIST CHURCH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 Wade, Jerry -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 OCEAN PARK SOUTHERN BAPTIST CHURCH, 402 16TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 OCEAN PARK SOUTHERN BAPTIST CHURCH, 402 16TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2010-01-20 OCEAN PARK SOUTHERN BAPTIST CHURCH, 402 16TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State