Search icon

OCEANSIDE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE CHURCH OF CHRIST, 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: 09 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2015 (9 years ago)
Document Number: N07030
FEI/EIN Number 592613189

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

Address: % Larry Paulk, 1025 SNUG HARBOR CT, ATLANTIC BEACH, FL, 32233, US
Mail Address: % Larry Paulk, 1025 SNUG HARBOR COURT, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULK LARRY Elde 55 FAIRWAY LANE, JACKSONVILLE BEACH, FL, 32250
CLINGENPEEL GLENN Treasurer 11 QUAIL LANE, JACKSONVILLE BCH, FL, 32250
WILLIAM HORNE Elde 917 FOURTH AVE N, JACKSONVILLE BEACH, FL, 32250
Paulk Larry Agent 55 Fairway Lane, JACKSONVILLE Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 55 Fairway Lane, JACKSONVILLE Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 % Larry Paulk, 1025 SNUG HARBOR CT, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2019-04-01 % Larry Paulk, 1025 SNUG HARBOR CT, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Paulk, Larry -
REINSTATEMENT 2015-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 1989-10-20 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-24
REINSTATEMENT 2015-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State