Search icon

GREATER ORLANDO BAPTIST ASSOCIATION HOLDING CO., INC. - Florida Company Profile

Company Details

Entity Name: GREATER ORLANDO BAPTIST ASSOCIATION HOLDING CO., 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: 29 Jan 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1986 (38 years ago)
Document Number: 705123
FEI/EIN Number 596033984

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

Address: 1906 LEE ROAD, ORLANDO, FL, 32810, US
Mail Address: 1906 LEE ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barclay Ashleigh Secretary 1906 Lee Rd, Orlando, FL, 32810
Breidenbaugh Joel Vice President 4490 Rock Springs Road, Apopka, FL, 32712
Ledford Brian Treasurer 3921 Old Dunn Road, Apopka, FL, 32712
Arnold Rob President 7601 Edgewater Drive, Orlando, FL, 32810
Cheyney Thomas J Director 5952 Providence Crossing Trail, Orlando, FL, 32829
WAGNER, RICHARD A. Agent 2699 LEE ROAD #320, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 1906 LEE ROAD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2015-05-12 1906 LEE ROAD, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 2699 LEE ROAD #320, WINTER PARK, FL 32789 -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REGISTERED AGENT NAME CHANGED 1985-05-21 WAGNER, RICHARD A. -
NAME CHANGE AMENDMENT 1982-05-21 GREATER ORLANDO BAPTIST ASSOCIATION HOLDING CO., INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State