Search icon

HIGHLANDS BAPTIST CHURCH OF OCALA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS BAPTIST CHURCH OF OCALA, FLORIDA, 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: 10 Jan 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: 703431
FEI/EIN Number 590816083

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

Address: 3530 S.E. FT. KING STREET, OCALA, FL, 34470-1202, US
Mail Address: 3530 S.E. FT. KING STREET, OCALA, FL, 34470-1202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM ELMER L Treasurer 424 NE 37TH AVE, OCALA, FL, 34470
CUNNINGHAM ELMER L Director 424 NE 37TH AVE, OCALA, FL, 34470
GODWIN DAVID Treasurer 4605 SE 48TH PL RD, OCALA, FL, 34480
GODWIN DAVID Director 4605 SE 48TH PL RD, OCALA, FL, 34480
Trammel Kevin Trustee 3416 SE 5th Place, Ocala, FL, 34471
Tilley John Trustee 1810 SE Clatter Bridge Road, Ocala, FL, 34471
McArthur Betty JTreasur Agent 1339 SE 65th Circle, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039345 HIGHLANDS BAPTIST LEARNING CENTER EXPIRED 2012-04-26 2017-12-31 - 3530 SE FORT KING STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 McArthur , Betty Jo, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1339 SE 65th Circle, OCALA, FL 34472 -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-07 3530 S.E. FT. KING STREET, OCALA, FL 34470-1202 -
CHANGE OF MAILING ADDRESS 1994-02-07 3530 S.E. FT. KING STREET, OCALA, FL 34470-1202 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State