Search icon

OAK POINTE CHURCH, INC.

Company Details

Entity Name: OAK POINTE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 May 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: N02863
FEI/EIN Number 59-0867199
Address: 1215 BAYSHORE GARDENS PARKWAY, BRADENTON, FL 34207
Mail Address: 1215 BAYSHORE GARDENS PARKWAY, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPARD, KAY Agent 1822 N. ALLENDALE STREET, SARASOTA, FL 34234

President

Name Role Address
Prater, Billy President 4304 Midland Rd., Sarasota, FL 34231

Secretary

Name Role Address
SHEPARD, KAY Secretary 1822 N. ALLENDALE STREET, SARASOTA, FL 34234

Treasurer

Name Role Address
SMITH, RICHARD Treasurer 5715 Garden Lakes Majestic, BRADENTON, FL 34203

Director

Name Role Address
Rawlinson, Danial Director P.O. Box 10795, BRADENTON, FL 34282

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-13 1215 BAYSHORE GARDENS PARKWAY, BRADENTON, FL 34207 No data
NAME CHANGE AMENDMENT 2016-11-02 OAK POINTE CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 1215 BAYSHORE GARDENS PARKWAY, BRADENTON, FL 34207 No data
AMENDMENT 2016-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-04 SHEPARD, KAY No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 1822 N. ALLENDALE STREET, SARASOTA, FL 34234 No data
REINCORPORATED 1984-05-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
Name Change 2016-11-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State