Entity Name: | OCALA ZION UNITED METHODIST CHURCH, INCORPORATED |
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: | 10 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2012 (13 years ago) |
Document Number: | N01000005673 |
FEI/EIN Number |
593046751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 NW MARTIN LUTHER KING JR AVE, OCALA, FL, 34475 |
Mail Address: | POST OFFICE BOX 1613, OCALA, FL, 34478, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARVIN RUBY R | Trustee | 1765 SW 5TH ST, OCALA, FL, 34474 |
JACKSON JESSIE | Trustee | 8789 SW 56TH AVE RD, OCALA, FL, 34476 |
NELSON WILLIE | Trustee | PO BOX 281, LOWELL, FL, 32663 |
GILLUM BRUCE | President | 16080 N US HWY 441, REDDICK, FL, 32686 |
CRAWFORD ELSIE | Trustee | 703 SW 23RD AVE, OCALA, FL, 34474 |
Sherman Winston R | Vice President | POST OFFICE BOX 1613, OCALA, FL, 34478 |
GILLUM BRUCE | Agent | 16080 N US HWY 441, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-11 | GILLUM, BRUCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 16080 N US HWY 441, REDDICK, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 510 NW MARTIN LUTHER KING JR AVE, OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-10 | 510 NW MARTIN LUTHER KING JR AVE, OCALA, FL 34475 | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2008-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State