Search icon

EASTSIDE BAPTIST CHURCH OF ORLANDO, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EASTSIDE BAPTIST CHURCH OF ORLANDO, FLORIDA, 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 Dec 1961 (63 years ago)
Document Number: 703378
FEI/EIN Number 591712703

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

Address: EASTSIDE BAPTIST CHURCH OF ORLANDO, FL INC, 1900 CONWAY GARDENS ROAD, ORLANDO, FL, 32806, US
Mail Address: EASTSIDE BAPTIST CHURCH OF ORLANDO, FL INC, 1900 CONWAY GARDENS ROAD, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE MYRON Trustee 919 Essex Place, ORLANDO, FL, 32806
COX DONNA Trustee 854 Mendoza Dr., ORLANDO, FL, 32825
Jordan Pat Agent 8321 TUCKAHOE CT, ORLANDO, FL, 32829
Pat Jordan Treasurer 8321 Tuckahoe Court, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004802 OASIS AT CONWAY GARDENS ACTIVE 2021-01-11 2026-12-31 - 1900 CONWAY GARDENS ROAD, ORLANDO, FL, 32806
G16000088339 OASIS EXPIRED 2016-08-18 2021-12-31 - 1900 CONWAY GARDENS RD., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 EASTSIDE BAPTIST CHURCH OF ORLANDO, FL INC dba Oasis at Conway Gardens, 1900 CONWAY GARDENS ROAD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-02-15 EASTSIDE BAPTIST CHURCH OF ORLANDO, FL INC dba Oasis at Conway Gardens, 1900 CONWAY GARDENS ROAD, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2021-02-15 Jordan, Pat -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 8321 TUCKAHOE CT, ORLANDO, FL 32829 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State