Entity Name: | ORANGE BLOSSOM BAPTIST ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Mar 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2023 (2 years ago) |
Document Number: | 742118 |
FEI/EIN Number | 59-6174978 |
Address: | 100 N Lake, Avon Park, FL 33825 |
Mail Address: | P.O. Box 1560, AVON PARK, FL 33826-1560 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snider, Christopher REV. | Agent | 100 N Lake, Avon Park, FL 33825 |
Name | Role | Address |
---|---|---|
Snider, Christopher, REV. | Treasurer | 100 N Lake, Avon Park, FL 33825 |
Name | Role | Address |
---|---|---|
Snider, Christopher, REV. | Clerk | 100 N Lake, Avon Park, FL 33825 |
Name | Role | Address |
---|---|---|
Snider, Christopher, REV. | Secretary | 100 N Lake, Avon Park, FL 33825 |
Name | Role | Address |
---|---|---|
Godwin, Wayne, Rev. | President | 1927 Blessings Ave., Lorida, FL 33857 |
Name | Role | Address |
---|---|---|
Godwin, Wayne, Rev. | Director | 1927 Blessings Ave., Lorida, FL 33857 |
Darley, Stephen, Rev. | Director | 202 Sidney Roberts Rd., Ona, FL 33865 |
Name | Role | Address |
---|---|---|
Darley, Stephen, Rev. | Vice President | 202 Sidney Roberts Rd., Ona, FL 33865 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 100 N Lake, Avon Park, FL 33825 | No data |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | Snider, Christopher REV. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 100 N Lake, Avon Park, FL 33825 | No data |
REINSTATEMENT | 2023-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 100 N Lake, Avon Park, FL 33825 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-02-01 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State