Search icon

HERITAGE BAPTIST CHURCH, INCORPORATED OF ORANGE PARK - Florida Company Profile

Company Details

Entity Name: HERITAGE BAPTIST CHURCH, INCORPORATED OF ORANGE PARK
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: 16 Oct 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1994 (30 years ago)
Document Number: 744604
FEI/EIN Number 591887904

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4325 Highway 17, FLEMING ISLAND, FL, 32003, US
Address: 4325 US HIGHWAY 17, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kager Melisse S President 411 Lucys Lane, Fleming Island, FL, 32003
Chalkley, Dallas SSr. Vice President 4402 Raggedy Pt. Rd., Fleming Island, FL, 32003
Eure David SJr. seco 12276 San Jose, Jax., FL, 32223
Kager Melisse S Agent 4325 Highway 17, Fleming Island, FL, 32003
Hillyard Linda Mrs. Director 3572 SW Wilson Springs Rd., Fort White, FL, 32038
McCormick Wilford Director 6807 Tamra Lane, Jacksonville, FL, 32216
Zick Bert Mr. Director 3572 SW Wilson Springs Rd., Fort White, FL, 32038

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 4325 US HIGHWAY 17, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 4325 Highway 17, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2019-01-25 Kager, Melisse S -
CHANGE OF PRINCIPAL ADDRESS 2018-12-24 4325 US HIGHWAY 17, FLEMING ISLAND, FL 32003 -
REINSTATEMENT 1994-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1987-05-27 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-12-24
ANNUAL REPORT 2018-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State