Search icon

COLLEGE PARK CHURCH OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLLEGE PARK CHURCH OF GOD, 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: 13 Jun 1972 (53 years ago)
Date of dissolution: 19 Dec 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2023 (2 years ago)
Document Number: 723660
FEI/EIN Number 591674891

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

Address: 3140 SW 26TH STREET, OCALA, FL, 34474, US
Mail Address: 3140 SW 26TH STREET, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMSMA HAROLD Vice Chairman 15593 SW 17 TERRACE, OCALA, FL, 34473
THOMPSON DONALD Treasurer 8753-E SW 91 ST, OCALA, FL, 34481
Kalp Lorraine Secretary 1100 East Oriole Ct, Hernando, FL, 34442
FLEMING JAMES L Agent 8800 SW 56TH AVENUE ROAD, OCALA, FL, 34476
RAMSEY ALLAN Chairman 6230 SW 117 Lane Raod, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
MERGER 2023-12-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N19000005846. MERGER NUMBER 900000248159
REGISTERED AGENT NAME CHANGED 2023-12-15 FLEMING, JAMES LDR. -
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 8800 SW 56TH AVENUE ROAD, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-20 3140 SW 26TH STREET, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1994-01-20 3140 SW 26TH STREET, OCALA, FL 34474 -
NAME CHANGE AMENDMENT 1985-05-16 COLLEGE PARK CHURCH OF GOD, INC. -
NAME CHANGE AMENDMENT 1984-03-12 COLLEGE PARK CHURCH, INC. -
NAME CHANGE AMENDMENT 1981-05-21 COLLEGE PARK CHURCH OF GOD INC. -

Documents

Name Date
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-14

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3127.00
Total Face Value Of Loan:
3127.00

Tax Exempt

Employer Identification Number (EIN) :
59-2481897
In Care Of Name:
% RHONDA MORALES
Classification:
Religious Organization
Ruling Date:
1972-10

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3127
Current Approval Amount:
3127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3153.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State