Search icon

OCALA BIBLE CHAPEL, INC. - Florida Company Profile

Company Details

Entity Name: OCALA BIBLE CHAPEL, 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: 05 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: 734520
FEI/EIN Number 592997910

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

Address: 2424 SE 12th St, NA, OCALA, FL, 34471, US
Mail Address: 2424 SE 12TH STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS ROBERT L President 2424 SE 12TH STREET, OCALA, FL, 34471
SAUNDERS ROBERT L Director 2424 SE 12TH STREET, OCALA, FL, 34471
WEIR GODFREY Vice President 573 SILVER COURSE CIRCLE, OCALA, FL, 34472
WEIR GODFREY Director 573 SILVER COURSE CIRCLE, OCALA, FL, 34472
Poulose Samuel Treasurer 4505 NW 5th Court, Ocala, FL, 34475
Bathula Sammohan Secretary 412 NE 3rd Street, Chiefland, FL, 32626
Bathula Sammohan Director 412 NE 3rd Street, Chiefland, FL, 32626
SAUNDERS ROBERT L Agent 2424 SE 12 STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 2424 SE 12th St, NA, OCALA, FL 34471 -
REINSTATEMENT 2023-07-31 - -
REGISTERED AGENT NAME CHANGED 2023-07-31 SAUNDERS, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-29 2424 SE 12th St, NA, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-06 2424 SE 12 STREET, OCALA, FL 34471 -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1983-12-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-07-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State