Entity Name: | OAK ROAD CHRISTIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Sep 1982 (43 years ago) |
Date of dissolution: | 11 Sep 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Sep 2013 (12 years ago) |
Document Number: | 764786 |
FEI/EIN Number |
592350807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 OAK ROAD, OCALA, FL, 34472, US |
Mail Address: | 805 OAK ROAD, OCALA, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEATON JAMES M | Vice President | 12621 SE SUNSET HARBOR ROAD, WEIRSDALE, FL, 32195 |
HEATON JAMES M | Director | 12621 SE SUNSET HARBOR ROAD, WEIRSDALE, FL, 32195 |
GALL DUSTIN | CTD | 35239 OLD LAKE UNITY ROAD, FRUITLAND PARK, FL, 34731 |
PHILLIPS RICHARD D | Secretary | 3201 NE 34TH STREET, OCALA, FL, 34479 |
PHILLIPS RICHARD D | Director | 3201 NE 34TH STREET, OCALA, FL, 34479 |
HEATON JAMES M | Agent | 12621 SE SUNSET HARBOR RD, WEIRSDALE, FL, 32195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-09-11 | - | - |
NAME CHANGE AMENDMENT | 2008-09-03 | OAK ROAD CHRISTIAN CHURCH, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-22 | 12621 SE SUNSET HARBOR RD, WEIRSDALE, FL 32195 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-22 | HEATON, JAMES M | - |
CHANGE OF MAILING ADDRESS | 2001-03-05 | 805 OAK ROAD, OCALA, FL 34472 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-16 | 805 OAK ROAD, OCALA, FL 34472 | - |
REINSTATEMENT | 1983-11-29 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2013-09-11 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-02-09 |
Name Change | 2008-09-03 |
ANNUAL REPORT | 2008-08-22 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State