Search icon

OCALA ZION UNITED METHODIST CHURCH, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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