Search icon

ST. JOHN MISSIONARY BAPTIST CHURCH OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN MISSIONARY BAPTIST CHURCH OF ORANGE PARK, 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: 06 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2007 (18 years ago)
Document Number: N05000009116
FEI/EIN Number 203859953

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

Mail Address: PO BOX 431, ORANGE PARK, FL, 32073
Address: 135 BRICKYARD ROAD, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER Vivian B Director PO BOX 431, ORANGE PARK, FL, 32067
BRISTER PEGGY Director PO BOX 431, ORANGE PARK, FL, 32067
ROBLES DANA Director PO BOX 431, ORANGE PARK, FL, 32067
JENKINS-PARKER TRACY M Director PO BOX 431, ORANGE PARK, FL, 32067
Lynda-Preston Maude Director PO BOX 431, ORANGE PARK, FL, 32073
Preston Charles B Past PO BOX 431, ORANGE PARK, FL, 32073
FLORIDAGENT.COM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042263 MOUND STREET CHRISTIAN ACADEMY EXPIRED 2010-05-13 2015-12-31 - PO BOX 431, ORANGE PARK, FL, 32067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-14 135 BRICKYARD ROAD, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2007-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 135 BRICKYARD ROAD, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State