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 |
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 |
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 |
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. | - |
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