Search icon

OCEAN CITY CHURCH, INC.

Company Details

Entity Name: OCEAN CITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Aug 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: N10000008048
FEI/EIN Number 273328395
Address: 102 6TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: PO Box 49056, JACKSONVILLE BEACH, FL, 32240, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HARMON DEREK Agent 402 7TH AVE NORTH, JACKSONVILLE BEACH, FL, 32250

Elde

Name Role Address
MACFERRAN DANIEL Elde 34 26TH AVE. S., JACKSONVILLE BEACH, FL, 32250
Vayhinger Darran Elde 24489 Harbour View Drive, Ponte Vedra Beach, FL, 32082
Kuder Daniel Elde 522 Plaza Street, Atlantic Beach, FL, 32233

Past

Name Role Address
HARMON DEREK Past 402 7TH AVE. N., JACKSONVILLE BEACH, FL, 32250

ELDE

Name Role Address
BERRY MICHAEL ELDE 529 MARGARET STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 102 6TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2015-01-12 102 6TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2011-04-06 HARMON, DEREK No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 402 7TH AVE NORTH, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-08
Amendment 2019-01-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State