Search icon

HIGHPOINT COMMUNITY CHURCH OF ORANGE PARK, INC.

Company Details

Entity Name: HIGHPOINT COMMUNITY CHURCH OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Oct 2006 (18 years ago)
Document Number: N06000010570
FEI/EIN Number 510606121
Address: 84 KNIGHT BOXX RD, ORANGE PARK, FL, 32065, US
Mail Address: 84 KNIGHT BOXX RD, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
STYRON JEFFREY W Agent 84 KNIGHT BOXX RD, ORANGE PARK, FL, 32065

Secretary

Name Role Address
STYRON JEFFREY W Secretary 84 KNIGHT BOXX RD, ORANGE PARK, FL, 32065

Director

Name Role Address
BREWER CINDY Director 84 KNIGHT BOXX RD, ORANGE PARK, FL, 32073
Mangus Preston Director 84 KNIGHT BOXX RD, ORANGE PARK, FL, 32065
Tedder Roger Director 84 KNIGHT BOXX RD, ORANGE PARK, FL, 32065

President

Name Role Address
HAILEY MICHAEL President 84 KNIGHT BOXX RD, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073460 HIGHPOINT CHRISTIAN ACADEMY EXPIRED 2010-08-10 2015-12-31 No data 84 KNIGHT BOXX ROAD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 84 KNIGHT BOXX RD, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2010-01-07 84 KNIGHT BOXX RD, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 84 KNIGHT BOXX RD, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State