Search icon

ORANGE HEIGHTS BAPTIST CHURCH OF ORANGE HEIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE HEIGHTS BAPTIST CHURCH OF ORANGE HEIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N38206
FEI/EIN Number 596543241

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

Address: 16700 NE ST RD 26, HAWTHORNE, FL, 32640, US
Mail Address: 16700 NE ST RD 26, HAWTHORNE, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN AARON J Past P.O. BOX 193, WALDO, FL, 32694
POWERS BILLY SHANE Treasurer 3621 SE 29 BLVD, GAINESVILLE, FL, 32641
Faulk Jamey Deac 14020 NE CR 1471, Waldo, FL, 32694
Jamey Faulk Agent 7211 SE &th Avenue, Starke, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900299 THE CHURCH AT ORANGE HEIGHTS EXPIRED 2008-05-08 2013-12-31 - 16700 NE SR26, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-07-10 Jamey, Faulk -
REINSTATEMENT 2023-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7211 SE &th Avenue, Starke, FL 32091 -
AMENDMENT 2017-04-17 - -
CHANGE OF MAILING ADDRESS 2000-05-11 16700 NE ST RD 26, HAWTHORNE, FL 32640 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-26 16700 NE ST RD 26, HAWTHORNE, FL 32640 -

Documents

Name Date
REINSTATEMENT 2023-07-10
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-26
Amendment 2017-04-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State