Search icon

ORANGE PARK METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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