Search icon

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

Company Details

Entity Name: GRACE PRESBYTERIAN 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: 25 Feb 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 735047
FEI/EIN Number 591664567

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

Address: 2255 S.E. 38TH STREET, OCALA, FL, 34480-8893, US
Mail Address: 2255 S.E. 38TH STREET, OCALA, FL, 34480-8893, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGLIN ROBERT JMR. Secretary 3350 SE 53rd Court, OCALA, FL, 34480
ANGLIN ROBERT JMR. Director 3350 SE 53rd Court, OCALA, FL, 34480
BRAND ROGER President 899 SW 85TH AVE, OCALA, FL, 34481
KEELING RICHARD L Treasurer 797 SW 98th Lane, OCALA, FL, 34476
KEELING RICHARD L Director 797 SW 98th Lane, OCALA, FL, 34476
Brand Roger MR. Chairman 2255 S.E. 38TH STREET, OCALA, FL, 344808893
BRAND ROGER Agent 899 SW 85TH AVE., OCALA, FL, 34481
BRAND ROGER Director 899 SW 85TH AVE, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019336 GRACEWAY ACADEMY ACTIVE 2020-02-12 2025-12-31 - 2255 SE 38TH ST, OCALA, FL, 34480
G14000061197 GRACEWAY ACADEMY EXPIRED 2014-06-17 2019-12-31 - 2255 SE 38TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 BRAND, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 899 SW 85TH AVE., OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2023-03-13 2255 S.E. 38TH STREET, OCALA, FL 34480-8893 -
AMENDMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-20 2255 S.E. 38TH STREET, OCALA, FL 34480-8893 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
Amendment 2019-10-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State