Entity Name: | OAK GROVE CHURCH OF THE APOSTOLIC FAITH OF NEW SMYRNA BEACH, FLORIDA, 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: | 13 Nov 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | 728008 |
FEI/EIN Number |
923082721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 SHELDON ST., NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | P. O. Box 1897, New Smyrna Beach, FL, 32170, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whipple-Harris Alayna D | Vice President | P. O. Box 1897, New Smyrna Beach, FL, 32170 |
TEEMER-BAKER LINDA C | Agent | 441 SHELDON ST., NEW SMYRNA BEACH, FL, 32168 |
Teemer-Baker Linda CEvangel | Sr | P. O. Box 1897, New Smyrna Beach, FL, 32170 |
Thompson Alpheus EIII | Asso | P. O. BOX 1879, NEW SMYRNA BEACH, FL, 32170 |
Teemer Willie JEvangel | President | P. O. Box 1897, New Smyrna Beach, FL, 32170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 441 SHELDON ST., NEW SMYRNA BEACH, FL 32168 | - |
AMENDMENT | 2022-12-27 | - | - |
AMENDMENT | 2022-08-22 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2022-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-22 | 441 SHELDON ST., NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-22 | TEEMER-BAKER, LINDA C | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-22 | 441 SHELDON ST., NEW SMYRNA BEACH, FL 32168 | - |
VOLUNTARY DISSOLUTION | 2022-06-20 | - | - |
AMENDMENT | 1996-04-17 | - | - |
NAME CHANGE AMENDMENT | 1983-05-13 | OAK GROVE CHURCH OF THE APOSTOLIC FAITH OF NEW SMYRNA BEACH, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-30 |
Amendment | 2022-12-27 |
Revocation of Dissolution | 2022-08-22 |
Amendment | 2022-08-22 |
VOLUNTARY DISSOLUTION | 2022-06-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-07-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State