Search icon

OAK RIDGE BAPTIST CHURCH OF ORLANDO INC - Florida Company Profile

Company Details

Entity Name: OAK RIDGE BAPTIST CHURCH OF ORLANDO 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: 06 May 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: 702404
FEI/EIN Number 592905212

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

Address: 3833 WEST OAK RIDGE RD, ORLANDO, FL, 32809, US
Mail Address: 3833 West Oak Ridge Road, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDEL ROBERT BSR President 3833 W Oak Ridge Road, ORLANDO, FL, 32809
Duncan Raymond Treasurer 6332 Ravinnia Drive, ORLANDO, FL, 32809
Duncan Jackie Asst 6332 Ravinnia Drive, Orlando, FL, 32809
Ryle Amy K Secretary 418 S Observatory Drive, Orlando, FL, 32835
Kendel Robert BSr. Agent 3833 West Oak Ridge Road, ORLANDO, FL, 32809
Ryle William SSR Vice President 418 S Observatory Drive, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 3833 WEST OAK RIDGE RD, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 3833 West Oak Ridge Road, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-03-12 3833 WEST OAK RIDGE RD, ORLANDO, FL 32809 -
REINSTATEMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 Kendel, Robert B, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2019-07-24 OAK RIDGE BAPTIST CHURCH OF ORLANDO INC -
REINSTATEMENT 2019-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 1963-02-28 OAK RIDGE BAPTIST CHURCH INC -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-10-08
Amendment and Name Change 2019-07-24
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State