Search icon

OAKWOOD BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: OAKWOOD BAPTIST 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: 16 Jun 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1994 (30 years ago)
Document Number: 716741
FEI/EIN Number 592167023

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

Address: 540 S.OAKWOOD AVENUE, BRANDON, FL, 33511, US
Mail Address: 540 S.OAKWOOD AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seals Michael D President 504 S. Oakwood Ave., Brandon, FL, 33511
Kitchel Jane Officer 4311 Culbreath Rd., Valrico, FL, 33569
Clanton Debbie Officer 2843 N. Brandon Rd., Avon Park, FL, 33825
SEALS MICHAEL Agent 504 S. 0akwood Ave., Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067700018 ABA DISASTER RELIEF MINISTRY EXPIRED 2008-03-07 2013-12-31 - 235 W BRANDON BLVD, BOX 265, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 504 S. 0akwood Ave., Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2014-04-15 SEALS, MICHAEL D -
CHANGE OF MAILING ADDRESS 2011-02-16 540 S.OAKWOOD AVENUE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 540 S.OAKWOOD AVENUE, BRANDON, FL 33511 -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1974-12-26 OAKWOOD BAPTIST CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State