Entity Name: | OAK TREE BAPTIST CHURCH, 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: | 05 Aug 1999 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | N99000004761 |
FEI/EIN Number |
593592561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 GREEN ISLE TERRACE, CLERMONT, FL, 34711 |
Mail Address: | PO BOX 552, GROVELAND, FL, 34736 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cordero Luis A | Treasurer | 11605 Grand Bay Blvd, CLERMONT, FL, 34711 |
Newman Thomas R | Deac | 67 E Prairie ST, Center Hill, FL, 33514 |
NEWMAN BRANDON | Agent | 896 CR 783, WEBSTER, FL, 33597 |
NEWMAN BRANDON K | Past | 896 CR 783, WEBSTER, FL, 33597 |
Mathis Kelly | Secretary | 1134 Stoneham Dr, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-05-05 | OAK TREE BAPTIST CHURCH, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-05 | 7000 GREEN ISLE TERRACE, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 896 CR 783, WEBSTER, FL 33597 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | NEWMAN, BRANDON | - |
CANCEL ADM DISS/REV | 2009-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2004-11-03 | - | - |
NAME CHANGE AMENDMENT | 2003-08-11 | OAK TREE COMMUNITY CHURCH, INC. | - |
CHANGE OF MAILING ADDRESS | 2000-05-15 | 7000 GREEN ISLE TERRACE, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-06 |
Amendment and Name Change | 2022-05-05 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State