Search icon

HERITAGE BAPTIST CHURCH, INCORPORATED OF ORANGE PARK

Company Details

Entity Name: HERITAGE BAPTIST CHURCH, INCORPORATED OF ORANGE PARK
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1994 (30 years ago)
Document Number: 744604
FEI/EIN Number 59-1887904
Mail Address: 4325 Highway 17, FLEMING ISLAND, FL 32003
Address: 4325 US HIGHWAY 17, FLEMING ISLAND, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Kager, Melisse S Agent 4325 Highway 17, Fleming Island, FL 32003

President

Name Role Address
Kager, Melisse S President 411 Lucys Lane, Fleming Island, FL 32003

Vice President

Name Role Address
Chalkley, , Dallas S, Sr. Vice President 4402 Raggedy Pt. Rd., Fleming Island, FL 32003

Treasure

Name Role Address
Chalkley, , Dallas S, Sr. Treasure 4402 Raggedy Pt. Rd., Fleming Island, FL 32003

Director

Name Role Address
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

second V P

Name Role Address
Eure, David F, Jr. second V P 12276 San Jose Suite, 516 Jax., FL 32223

Secretary

Name Role Address
Quiler, Annette Secretary 5538 Colony Pines Circle N., Jax., FL 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 4325 US HIGHWAY 17, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 4325 Highway 17, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2019-01-25 Kager, Melisse S No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-24 4325 US HIGHWAY 17, FLEMING ISLAND, FL 32003 No data
REINSTATEMENT 1994-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1987-05-27 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

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: 05 Feb 2025

Sources: Florida Department of State