Search icon

ORLANDO COMMUNITY BAPTIST CHURCH, INC.

Company Details

Entity Name: ORLANDO COMMUNITY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 May 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: 721006
FEI/EIN Number 59-6532493
Address: 651 CAMPANELLA AVE, ORLANDO, FL 32811
Mail Address: 651 CAMPANELLA AVE, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, ALFRED J Agent 4313 KANDRA COURT, ORLANDO, FL 32812

President

Name Role Address
MOORE, ALFRED J President 5413 KANDRA COURT, ORLANDO, FL 32812

Secretary

Name Role Address
DINKINS, GLORIA J Secretary 4548 CASSIUS ST, ORLANDO, FL 32811

Director

Name Role Address
DINKINS, GLORIA J Director 4548 CASSIUS ST, ORLANDO, FL 32811
Rodgers, Vanessa D Director 7112 Ironwood Drive, Orlando, FL 32818
Baker, Sandon Director 4483 Brooke Street, Orlando, FL 32811
Harris, Lois Director 12 Channing Avenue, Orlando, FL 32811

Treasurer

Name Role Address
Rodgers, Vanessa D Treasurer 7112 Ironwood Drive, Orlando, FL 32818

Events

Event Type Filed Date Value Description
AMENDMENT 2009-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-16 MOORE, ALFRED J No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 4313 KANDRA COURT, ORLANDO, FL 32812 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-23 651 CAMPANELLA AVE, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 1993-04-23 651 CAMPANELLA AVE, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State