Search icon

FLEMING ISLAND BAPTIST CHURCH, INC. OF ORANGE PARK, FLORIDA - Florida Company Profile

Company Details

Entity Name: FLEMING ISLAND BAPTIST CHURCH, INC. OF ORANGE PARK, FLORIDA
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: 01 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: 768856
FEI/EIN Number 591566631

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

Address: 1871 COUNTY RD 220, FLEMING ISLAND, FL, 32003-7945, US
Mail Address: 1871 COUNTY RD 220, FLEMING ISLAND, FL, 32003-7945, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marchant James K President 1871 COUNTY RD 220, FLEMING ISLAND, FL, 320037945
Marchant James K Treasurer 1871 COUNTY RD 220, FLEMING ISLAND, FL, 320037945
Mallicoat Duane Asst 1871 COUNTY RD 220, FLEMING ISLAND, FL, 320037945
Marchant James K Agent 1871 County Road 220, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029350 CROSSPOINTE CHURCH FLEMING ISLAND EXPIRED 2012-03-26 2017-12-31 - 1871 COUNTY ROAD 220, FLEMING ISLAND, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 Marchant, James Kirk -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1871 County Road 220, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 1871 COUNTY RD 220, FLEMING ISLAND, FL 32003-7945 -
CHANGE OF MAILING ADDRESS 2009-04-07 1871 COUNTY RD 220, FLEMING ISLAND, FL 32003-7945 -
REINSTATEMENT 1998-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-07
REINSTATEMENT 2021-04-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State