Entity Name: | ORANGE PARK METHODIST CHURCH, 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: | 18 Apr 1968 (57 years ago) |
Document Number: | 714458 |
FEI/EIN Number |
591992869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2051 PARK AVENUE, ORANGE PARK, FL, 32073, US |
Mail Address: | 2105 Park Avenue, ORANGE PARK, FL, 32073-5653, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACLEOD DONNA | Chairman | 4241 MAGNOLIA ROAD, ORANGE PARK, FL, 320656951 |
Debbie Frendahl L | Fina | 5506 Silkwood Lane, Fleming Island, FL, 32003 |
Owen K. Diantha | Trustee | 2605 Ashford Ct, Orange Park, FL, 320734288 |
Chandler Gray | Trustee | 30 Fox Valley Drive, Orange Park, FL, 320735154 |
Eden David | Trustee | 77 Fox Valley Drive, Orange Park, FL, 320735159 |
Hoskins George | Trustee | 2254 Gabriel Drive, Orange Park, FL, 320735214 |
Frendahl Debbie L | Agent | 2105 Park Avenue, ORANGE PARK, FL, 320735653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000128447 | WONDERWORKS OPUMC | EXPIRED | 2017-11-22 | 2022-12-31 | - | 2105 PARK AVENUE, STE 19, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 2105 Park Avenue, Suite #19, ORANGE PARK, FL 32073-5653 | - |
CHANGE OF MAILING ADDRESS | 2014-02-13 | 2051 PARK AVENUE, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-13 | Frendahl, Debbie L | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 2051 PARK AVENUE, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State