Search icon

ORANGE STREET CHURCH OF CHRIST OF AUBURNDALE, INC.

Company Details

Entity Name: ORANGE STREET CHURCH OF CHRIST OF AUBURNDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Apr 2001 (24 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: N01000002751
FEI/EIN Number 593184131
Address: 310 ORANGE ST, AUBURNDALE, FL, 33823
Mail Address: 310 ORANGE ST, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BAUER BOB Agent 310 ORANGE ST, AUBURNDALE, FL, 33823

President

Name Role Address
Tagtow Chad President 310 ORANGE ST, AUBURNDALE, FL, 33823

Director

Name Role Address
Tagtow Chad Director 310 ORANGE ST, AUBURNDALE, FL, 33823
NABORS FRANK Director 310 ORANGE ST, AUBURNDALE, FL, 33823
HYDE CARLTON Director 310 ORANGE ST, AUBURNDALE, FL, 33823
Bauer Bob Director 310 ORANGE ST, AUBURNDALE, FL, 33823
Thomas Irwin Director 310 ORANGE ST, AUBURNDALE, FL, 33823

Secretary

Name Role Address
NABORS FRANK Secretary 310 ORANGE ST, AUBURNDALE, FL, 33823

Vice President

Name Role Address
HYDE CARLTON Vice President 310 ORANGE ST, AUBURNDALE, FL, 33823

Treasurer

Name Role Address
SCHAUER KEN Treasurer 310 ORANGE ST, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2024-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-01 BAUER, BOB No data
REINSTATEMENT 2011-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
Restated Articles 2024-01-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State