Search icon

SHORES ASSEMBLY OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHORES ASSEMBLY OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: 768309
FEI/EIN Number 592288085
Address: 206 MIDWAY RD, OCALA, FL, 34472, US
Mail Address: P.O. BOX 830656, OCALA, FL, 34483, US
ZIP code: 34472
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELCAMP JOHN President 545 BAHIA CIRCLE TERRACE, OCALA, FL, 34472
DELCAMP JOHN Director 545 BAHIA CIRCLE TERRACE, OCALA, FL, 34472
PALMER YVONNE Secretary 206 MIDWAY RD, OCALA, FL, 34472
PALMER YVONNE Director 206 MIDWAY RD, OCALA, FL, 34472
Koch Charlene Treasurer 206 MIDWAY RD, OCALA, FL, 34472
Koch Charlene Director 206 MIDWAY RD, OCALA, FL, 34472
PALMER YVONNE Agent 37 Palm Rd, OCALA, FL, 34472

Unique Entity ID

Unique Entity ID:
URKGFJS5F553
CAGE Code:
4B5Q8
UEI Expiration Date:
2026-02-25

Business Information

Doing Business As:
THE ELIJAH SCHOOL
Division Name:
PARENT NON-PROFIT
Activation Date:
2025-02-27
Initial Registration Date:
2006-02-22

Commercial and government entity program

CAGE number:
4B5Q8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
JOHN DELCAMP
Corporate URL:
http://www.shoresag.org

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000487 CONNECT CHURCH ACTIVE 2023-01-03 2028-12-31 - PO BOX 830656, OCALA, FL, 34483
G23000000453 HEAVEN'S TABLE ACTIVE 2023-01-03 2028-12-31 - PO BOX 830656, OCALA, FL, 34483
G19000079738 KIDS PREP ACADEMY ACTIVE 2019-07-25 2029-12-31 - PO BOX 830656, OCALA, FL, 34482
G19000030381 THE ELIJAH SCHOOL ACTIVE 2019-03-05 2029-12-31 - PO BOX 830656, OCALA, FL, 34483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 37 Palm Rd, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2015-10-26 PALMER, YVONNE -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2004-04-28 SHORES ASSEMBLY OF GOD, INC. -
CHANGE OF MAILING ADDRESS 2003-05-09 206 MIDWAY RD, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-09 206 MIDWAY RD, OCALA, FL 34472 -
AMENDMENT 1984-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
86865.00
Total Face Value Of Loan:
86865.00
Date:
2020-04-15
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:
86865.00
Total Face Value Of Loan:
86865.00

Tax Exempt

Employer Identification Number (EIN) :
59-2288085
Classification:
Religious Organization
Ruling Date:
1964-08

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$86,865
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,777.08
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $65,148.75
Utilities: $10,858.12
Rent: $10,858.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State