Search icon

THE HOLDEN HEIGHTS BAPTIST CHRUCH OF ORLANDO,INC - Florida Company Profile

Company Details

Entity Name: THE HOLDEN HEIGHTS BAPTIST CHRUCH OF ORLANDO,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: 21 Mar 1969 (56 years ago)
Document Number: 716252
FEI/EIN Number 596081309

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

Address: 109 N HUDSON ST, ORLANDO, FL, 32835, US
Mail Address: 6238 Sanson Dr, APOPKA, FL, 32712, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLLEY GARY President 6238 Sanson Dr, APOPKA, FL, 32712
JOLLEY GARY Chairman 6238 Sanson Dr, APOPKA, FL, 32712
JOLLEY GARY Director 6238 Sanson Dr, APOPKA, FL, 32712
Angela Williams Secretary 6238 Sanson Dr, Apopka, FL, 32712
Angela Williams Treasurer 6238 Sanson Dr, Apopka, FL, 32712
JOLLEY GARY R Agent 6238 Sanson Dr, APOPKA, FL, 32712
WILLIAMS ROBERT L DM 2813 Greenleaf Dr, Orlando, FL, 32810
SAVAGE DOUGLAS J Director 2400 AQUATIC DR., ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08255900200 NEW HEIGHTS BIBLE BAPTIST CHURCH EXPIRED 2008-09-11 2013-12-31 - 1545 E SPRING RIDGE CR, WINTERGARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-11 109 N HUDSON ST, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 6238 Sanson Dr, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2009-04-27 JOLLEY, GARY R -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 109 N HUDSON ST, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-08-24
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-09-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State