Search icon

TWENTY-SEVENTH AVENUE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: TWENTY-SEVENTH AVENUE CHURCH OF CHRIST, 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: 23 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: 746420
FEI/EIN Number 050030720

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

Address: 514 S W 27TH AVENUE, OCALA, FL, 34471-2025, US
Mail Address: 516 SW 27TH AVENUE, OCALA, FL, 34471-2025, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARRY CHARLES I Trustee 516 SW 27TH AVENUE, OCALA, FL, 34471
LARRY ROSALIND L Chief Operating Officer 516 SW 27TH AVENUE, OCALA, FL, 34471
Scott Marquis Director 5790 NW 11th PL, Ocala, FL, 34482
Scott Marquis Treasurer 5790 NW 11th PL, Ocala, FL, 34482
Allen William President 516 SW 27TH, Ocala, FL, 34471
Allen Lacarsha Trustee 516 SW 27th Ave, Ocala, FL, 34471
ALLEN WILLIAM D Agent 516 SOUTHWEST 27TH AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 ALLEN, WILLIAM D -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 514 S W 27TH AVENUE, OCALA, FL 34471-2025 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-14 516 SOUTHWEST 27TH AVENUE, 516 SOUTHWEST 27TH AVENUE, OCALA, FL 34471 -
REINSTATEMENT 2011-06-14 - -
CHANGE OF MAILING ADDRESS 2011-06-14 514 S W 27TH AVENUE, OCALA, FL 34471-2025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-02-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-11-20
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-16
AMENDED ANNUAL REPORT 2015-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State