Detail by Entity Name

Florida Not For Profit Corporation

ORLANDO CHURCH OF CHRIST, INC.

Filing Information
745219 59-1877075 12/12/1978 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/03/2010 NONE
Principal Address
2400 S. Goldenrod Road
ORLANDO, FL 32822

Changed: 02/27/2015
Mailing Address
2400 S. Goldenrod Road
ORLANDO, FL 32822

Changed: 02/27/2015
Registered Agent Name & Address BOYLES, WILLIAM AESQ
301 E PINE ST, SUITE 1400
ORLANDO, FL 32801

Name Changed: 07/27/2007

Address Changed: 07/27/2007
Officer/Director Detail Name & Address

Title President

SABOTIN, JEFFREY
2400 S. Goldenrod Road
ORLANDO, FL 32822

Title VP, Secretary

FRANCIS, EDDIE M
2400 S. Goldenrod Road
ORLANDO, FL 32822

Title Trustee

Price, Reginald
2400 S. Goldenrod Road
ORLANDO, FL 32822

Title Trustee

Jenkins, Avis
2400 S. Goldenrod Road
ORLANDO, FL 32822

Title Trustee

Jolly, Frank
2400 S. Goldenrod Road
ORLANDO, FL 32822

Title Trustee

Nelson, Jimmie, III
2400 S. Goldenrod Road
ORLANDO, FL 32822

Title Trustee

Heide, Dennis
2400 S. Goldenrod Road
Orlando, FL 32822

Title Trustee

Kramer, Glenn
2400 S. Goldenrod Road
Orlando, FL 32822

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- Amended and Restated Articles View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
07/27/2007 -- Reg. Agent Change View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- Name Change View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- Amended and Restated Articles View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
05/26/1995 -- ANNUAL REPORT View image in PDF format