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 |
Name | Role | Address |
---|---|---|
Smith, William David | Agent | 107 Chestnut Drive, Hawthorne, FL 32640 |
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 |
Name | Role |
---|---|
THE SCOTT GEORGE LLC | Pastor |
Name | Role | Address |
---|---|---|
Champagne, Sabra | Treasurer | 19251 SE 80th Street, Morriston, FL 32668 |
Name | Role | Address |
---|---|---|
Joyce, Barbara | Secretry | 137 Mc Meekiu Road, Hawthorne, FL 32640 |
Name | Role | Address |
---|---|---|
Smith, William | President | 107 Chestnut Drive, Hawthorne, FL 32640 |
Name | Role | Address |
---|---|---|
Taft, Stuart | Vice President | 120 Star Lake Ct., Hawthorne, FL 32640 |
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 |
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