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 |
Name | Role | Address |
---|---|---|
JOHNSON, RICHARD | Agent | 750 S Texas Ave #1335, ORLANDO, FL 32805 |
Name | Role | Address |
---|---|---|
JOHNSON, RICHARD | TRP | 750 S Texas Ave #1335, ORLANDO, FL 32805 |
Name | Role | Address |
---|---|---|
WILLIAMS, PAUL | Treasure | 12366 Amanda Cove Trail, Jacksonville, FL 32225 |
Name | Role | Address |
---|---|---|
Gatewood, Henry | Trustee | 7934 Ortega Bluff Parkway, Jacksonville, FL 32244 |
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 |
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 |
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