Search icon

ORANGE PARK CHRISTIAN CENTER, INC.

Company Details

Entity Name: ORANGE PARK CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1994 (30 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N94000004156
FEI/EIN Number 59-3270332
Address: 7934 Ortega Bluff Parkway, Jacksonville, FL 32244
Mail Address: P O BOX 471, ORANGE PARK, FL 32067
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, RICHARD Agent 750 S Texas Ave #1335, ORLANDO, FL 32805

TRP

Name Role Address
JOHNSON, RICHARD TRP 750 S Texas Ave #1335, ORLANDO, FL 32805

Treasure

Name Role Address
WILLIAMS, PAUL Treasure 12366 Amanda Cove Trail, Jacksonville, FL 32225

Trustee

Name Role Address
Gatewood, Henry Trustee 7934 Ortega Bluff Parkway, Jacksonville, FL 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 750 S Texas Ave #1335, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7934 Ortega Bluff Parkway, Jacksonville, FL 32244 No data
CHANGE OF MAILING ADDRESS 2021-04-30 7934 Ortega Bluff Parkway, Jacksonville, FL 32244 No data
AMENDMENT 2010-10-07 No data No data
AMENDMENT AND NAME CHANGE 2010-08-16 ORANGE PARK CHRISTIAN CENTER, INC. No data
AMENDMENT 1996-03-18 No data No data
AMENDED AND RESTATEDARTICLES 1995-04-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000499568 LAPSED 2017-CA-119 CLAY COUNTY 4TH JUDICIAL CIR 2017-08-10 2022-08-30 $746,627.00 CFS-4 III, LLC, C/O MIDWEST SERVICING, INC., 3144 S. WINTON RD, ROCHESTER NY 14623

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State