Entity Name: | OAKDALE 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: | 10 Jul 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2014 (11 years ago) |
Document Number: | 726908 |
FEI/EIN Number |
592236210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17015 WEST NEWBERRY RD, NEWBERRY, FL, 32669 |
Mail Address: | 17015 WEST NEWBERRY RD, NEWBERRY, FL, 32669 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIPPELMEYER JUDITH A | Director | 17015 WEST NEWBERRY RD, NEWBERRY, FL, 32618 |
RIPPELMEYER JUDITH A | Treasurer | 17015 WEST NEWBERRY RD, NEWBERRY, FL, 32618 |
GRACY WILLIAM | Director | 17015 W NEWBERRY RD, NEWBERRY, FL, 32618 |
Grant David | Director | 17015 W NEWBERRY RD, NEWBERRY, FL, 32618 |
Rippelmeyer Paul E | Director | 17015 WEST NEWBERRY RD, NEWBERRY, FL, 32669 |
RIPPELMEYER JUDITH A | Agent | 17015 WEST NEWBERRY RD, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-19 | RIPPELMEYER, JUDITH A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-08-09 | 17015 WEST NEWBERRY RD, NEWBERRY, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 1994-08-09 | 17015 WEST NEWBERRY RD, NEWBERRY, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-08-09 | 17015 WEST NEWBERRY RD, NEWBERRY, FL 32669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State