Search icon

OAKLEAF BAPTIST CHURCH, INC.

Company Details

Entity Name: OAKLEAF BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N01000003658
FEI/EIN Number 593629081
Address: 800 OAK LEAF PLANTATION PKWY, ORANGE PARK, FL, 32065
Mail Address: 800 OAK LEAF PLANTATION PKWY, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BALL ROBERT D Agent 2430 STOCKTON DR, FLEMING ISLAND, FL, 32003

Trustee

Name Role Address
COLLINS WILLIAM A Trustee 4603 Tunis Street, Jacksonville, FL, 32205
Donald Kinard W Trustee 8237 Hamden Circle West, Jacksonville, FL, 32244

President

Name Role Address
BALL ROBERT DDr. President 2430 Stockton Drive, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-17 BALL, ROBERT D No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 2430 STOCKTON DR, FLEMING ISLAND, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 800 OAK LEAF PLANTATION PKWY, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2006-01-31 800 OAK LEAF PLANTATION PKWY, ORANGE PARK, FL 32065 No data
NAME CHANGE AMENDMENT 2003-10-07 OAKLEAF BAPTIST CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State