Search icon

OAKLAND PRESBYTERIAN CHURCH - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OAKLAND PRESBYTERIAN CHURCH
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: 15 Feb 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2003 (22 years ago)
Document Number: N01463
FEI/EIN Number 590806974

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

Address: 218 E OAKLAND AVENUE, OAKLAND, FL, 34760
Mail Address: PO BOX 38, OAKLAND, FL, 34760, US
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARTIN President 17517 DEER ISLAND CIRCLE, KILLARNEY, FL, 34740
DAVIS MARTIN Director 17517 DEER ISLAND CIRCLE, KILLARNEY, FL, 34740
BLAKESLEE DEREK J Agent 800 S. DILLARD ST., WINTER GARDEN, FL, 34787
BLAKESLEE, DEREK Director 800 S. DILLARD ST., WINTER GARDEN, FL
BLAKESLEE, DEREK Treasurer 800 S. DILLARD ST., WINTER GARDEN, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058642 OAKLAND PRESBYTERIAN PRESCHOOL ACTIVE 2019-05-16 2029-12-31 - PO BOX 38, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-06 218 E OAKLAND AVENUE, OAKLAND, FL 34760 -
REGISTERED AGENT NAME CHANGED 2008-01-08 BLAKESLEE, DEREK J -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 800 S. DILLARD ST., WINTER GARDEN, FL 34787 -
NAME CHANGE AMENDMENT 2003-01-29 OAKLAND PRESBYTERIAN CHURCH -
CHANGE OF PRINCIPAL ADDRESS 2002-03-28 218 E OAKLAND AVENUE, OAKLAND, FL 34760 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86062.00
Total Face Value Of Loan:
86062.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86062
Current Approval Amount:
86062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87120.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State