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 |
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 |
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 | - | - |
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