Search icon

BEREAN BAPTIST CHURCH OF OCALA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEREAN BAPTIST CHURCH OF OCALA, 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: 29 Aug 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: 730561
FEI/EIN Number 593426915

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

Address: 4800 SW 20TH ST, OCALA, FL, 34474, US
Mail Address: 4800 SW 20TH ST, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRARD ROGER Director 2810 SE 35 ST, OCALA, FL, 34471
Wernersbach Matthew Director 8045 SW 103 St, Ocala, FL, 34481
PATTON MIKE D Agent 4790 S W 20TH STREET, OCALA, FL, 34474
LEMMERMEN JAY Vice President 4020 NE 19 AVE, OCALA, FL, 34479
LEMMERMEN JAY Director 4020 NE 19 AVE, OCALA, FL, 34479
PATTON MIKE President 4790 SW 20 ST, OCALA, FL, 34474
PATTON MIKE Director 4790 SW 20 ST, OCALA, FL, 34474
BECHT MARYANN Secretary 5940 SW 59 LN, OCALA, FL, 34474
BECHT MARYANN Director 5940 SW 59 LN, OCALA, FL, 34474
PARZYNSKI LEONARD Director 8989A SW 97 ST, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 PATTON, MIKE DR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4800 SW 20TH ST, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1994-05-01 4800 SW 20TH ST, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-07 4790 S W 20TH STREET, OCALA, FL 34474 -
NAME CHANGE AMENDMENT 1985-02-25 BEREAN BAPTIST CHURCH OF OCALA, INC. -
NAME CHANGE AMENDMENT 1979-09-25 AIRPORT BAPTIST CHUCH OF OCALA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
18653.17
Total Face Value Of Loan:
18653.17

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18653.17
Current Approval Amount:
18653.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18879.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 237-5553
Add Date:
2009-02-03
Operation Classification:
Priv. Pass.(Non-business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State