Entity Name: | HERITAGE BAPTIST CHURCH OF OCALA, 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: | 04 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (15 years ago) |
Document Number: | N01000007075 |
FEI/EIN Number |
593744205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 642 NE 20 STREET, OCALA, FL, 34470, US |
Mail Address: | 642 NE 20 STREET, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER CLARENCE | Deac | 5720 NE 4th Place, OCALA, FL, 34470 |
Wapinsky Michael | Past | 2705 NE 3rd Ave., Ocala, FL, 34470 |
Wapinsky Rachel J | Secretary | 2705 NE 3rd Ave, Ocala, FL, 34470 |
Vaughn Sherri | Secretary | 4665 SE 57th Lane, Ocala, FL, 34480 |
Wapinsky Michael A | Agent | 2705 NE 3rd Ave, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Wapinsky, Michael A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 2705 NE 3rd Ave, OCALA, FL 34470 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 642 NE 20 STREET, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-04 | 642 NE 20 STREET, OCALA, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State