Search icon

ORANGE SPRINGS COMMUNITY CHURCH, INCORPORATED

Company Details

Entity Name: ORANGE SPRINGS COMMUNITY CHURCH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jun 1972 (53 years ago)
Document Number: 723798
FEI/EIN Number 23-7271057
Address: 24345 NE COUNTY ROAD 315, ORANGE SPRINGS, FL 32182
Mail Address: 24345 NE Highway 315, Fort Mc Coy, FL 32134-3612
ZIP code: 32182
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, William David Agent 107 Chestnut Drive, Hawthorne, FL 32640

Trustee

Name Role Address
Scott, Sheryl Trustee 1226 County Road 20A, Hawthorne, FL 32640
Joyce, Paul Trustee 137 Mc Meekiu Road, Hawthorne, FL 32640
Roberts, Don Trustee 23191 NE 112th Ct. Rd., Fort Mc Coy, FL 32134

Pastor

Name Role
THE SCOTT GEORGE LLC Pastor

Treasurer

Name Role Address
Champagne, Sabra Treasurer 19251 SE 80th Street, Morriston, FL 32668

Secretry

Name Role Address
Joyce, Barbara Secretry 137 Mc Meekiu Road, Hawthorne, FL 32640

President

Name Role Address
Smith, William President 107 Chestnut Drive, Hawthorne, FL 32640

Vice President

Name Role Address
Taft, Stuart Vice President 120 Star Lake Ct., Hawthorne, FL 32640

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-22 24345 NE COUNTY ROAD 315, ORANGE SPRINGS, FL 32182 No data
REGISTERED AGENT NAME CHANGED 2017-01-24 Smith, William David No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 107 Chestnut Drive, Hawthorne, FL 32640 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-03 24345 NE COUNTY ROAD 315, ORANGE SPRINGS, FL 32182 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State