Entity Name: | OAK GROVE CHURCH,INC. |
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: | 12 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Nov 2021 (3 years ago) |
Document Number: | N05000008279 |
FEI/EIN Number |
593650073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 677 MADISON STREET, PORT ST JOE, FL, 32456, US |
Mail Address: | P.O. BOX 967, PORT ST JOE, FL, 32457, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAINNIE JAMES E | Vice President | 1905 GARRISON AVE., PORT ST JOE, FL, 32456 |
GAINNIE JAMES E | Director | 1905 GARRISON AVE., PORT ST JOE, FL, 32456 |
PIERETT DIANE L | MINI | 181 NATHAN ST., WEWAHITCHKA, FL, 32456 |
Gainnie James E | Agent | 1905 Garrison Ave, PORT ST JOE, FL, 32456 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08108900224 | OAK GROVE CHURCH | ACTIVE | 2008-04-17 | 2028-12-31 | - | P.O. BOX 967, PORT ST. JOE, FL, 32457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-11-17 | OAK GROVE CHURCH,INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-17 | 677 MADISON STREET, PORT ST JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 677 MADISON STREET, PORT ST JOE, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Gainnie, James Elmer | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 1905 Garrison Ave, PORT ST JOE, FL 32456 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-09 |
Amendment and Name Change | 2021-11-17 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State