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 |
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 |
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 |
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 | - | - |
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