Search icon

FAITH PRESBYTERIAN CHURCH OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: FAITH PRESBYTERIAN CHURCH OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1972 (53 years ago)
Date of dissolution: 05 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2014 (11 years ago)
Document Number: 722960
FEI/EIN Number 200994746

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

Address: C/0 RALPH PEARSON, 256 SE 62ND TERRACE, OCALA, FL, 34472, US
Mail Address: PO BOX 830221, OCALA, FL, 34483, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON RALPH S President 256 SE 62ND TERR, OCALA, FL, 34472
PEARSON RALPH S Secretary 256 SE 62ND TERR, OCALA, FL, 34472
PEARSON RALPH S Director 256 SE 62ND TERR, OCALA, FL, 34472
GRAHAM JOHN M Vice President 226-D E. GLENEAGLES ROAD, OCALA, FL, 34472
HUNTER GEORGE R Director 16567 SE 96TH CT, SUMMERFIELD, FL, 34491
PEARSON RALPH Agent 256 SE 62ND TERRACE, OCALA, FL, 34472
GRAHAM JOHN M Director 226-D E. GLENEAGLES ROAD, OCALA, FL, 34472
HUNTER GEORGE R Treasurer 16567 SE 96TH CT, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 C/0 RALPH PEARSON, 256 SE 62ND TERRACE, OCALA, FL 34472 -
AMENDMENT 2002-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-10 256 SE 62ND TERRACE, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2002-03-10 PEARSON, RALPH -
CHANGE OF MAILING ADDRESS 2001-01-11 C/0 RALPH PEARSON, 256 SE 62ND TERRACE, OCALA, FL 34472 -
AMENDMENT 2000-12-27 - -
REINSTATEMENT 1988-12-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1976-04-08 FAITH PRESBYTERIAN CHURCH OF OCALA, INC. -

Documents

Name Date
Voluntary Dissolution 2014-02-05
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State