Search icon

HARVEST CHURCH OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST CHURCH OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 1967 (58 years ago)
Date of dissolution: 05 Oct 2010 (15 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: 713469
FEI/EIN Number 591432897

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

Address: 1324 KINGSLEY AVE., ORANGE PARK, FL, 32073
Mail Address: 1324 KINGSLEY AVE., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABURN TERRELL R President 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
RABURN TERRELL R Director 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
POWELL STEVEN L Secretary 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
POWELL STEVEN L Director 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
BLACKBURN M W Treasurer 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
BLACKBURN M W Director 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
BETZER DAN C Vice President 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
BETZER DAN C Director 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
RABURN TERRELL R Agent 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-11-19 RABURN, TERRELL RPD -
REGISTERED AGENT ADDRESS CHANGED 2008-11-19 1437 E. MEMORIAL BLVD., LAKELAND, FL 33801 -
AMENDMENT AND NAME CHANGE 2008-03-20 HARVEST CHURCH OF ORANGE PARK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 1324 KINGSLEY AVE., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2000-04-25 1324 KINGSLEY AVE., ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2008-11-19
ANNUAL REPORT 2008-05-02
Amendment and Name Change 2008-03-20
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State