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 |
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 |
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 | - | - |
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