Search icon

OAK GROVE CHURCH OF THE APOSTOLIC FAITH OF NEW SMYRNA BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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