Search icon

MARION OAKS COMMUNITY CONGREGATIONAL UNITED CHURCH OF CHRIST, INC.

Company Details

Entity Name: MARION OAKS COMMUNITY CONGREGATIONAL UNITED CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: N01000001503
FEI/EIN Number 593705799
Address: 15050 SW 29TH TERR. RD., OCALA, FL, 34473
Mail Address: 15050 SW 29TH TERR. RD., OCALA, FL, 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
OLSON JAMES W Agent 15050 S.W. 29TH TERRACE ROAD, OCALA, FL, 34473

Secretary

Name Role Address
walters cheryl Secreta Secretary 2617 SW 176th loop, OCALA, FL, 34473

Mode

Name Role Address
Olson James W Mode 14893 SW 112 Cr, Dunnellon, FL, 34432

Vice President

Name Role Address
Miller Mark Vice President 9698 SW 94th Ave, OCALA, FL, 34481

Treasurer

Name Role Address
OLSON JANICE C Treasurer 14893 S.W. 112TH CIRCLE, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-10 OLSON, JAMES W No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 15050 S.W. 29TH TERRACE ROAD, OCALA, FL 34473 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-29 15050 SW 29TH TERR. RD., OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2002-03-29 15050 SW 29TH TERR. RD., OCALA, FL 34473 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
Amendment 2015-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State