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 |
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 |
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 | - |
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