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 |
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 | - |
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 |
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 | - | - |
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