Entity Name: | GOD'S ACRE METROPOLITAN COMMUNITY CHURCH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | N02000009348 |
FEI/EIN Number |
364515549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7465 SW 38th Street, OCALA, FL, 34482, US |
Mail Address: | PO BOX 770240, OCALA, FL, 34477, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Maureen | Treasurer | PO BOX 770240, OCALA, FL, 34477 |
McBath Donald | Cler | PO Box 771771, Ocala, FL, 34477 |
Cortez Letty Vice Mo | Vice President | PO BOX 770240, OCALA, FL, 34477 |
Perry Maureen Treasur | Agent | 4718 NW 32ND STREET, OCALA, FL, 344828372 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 7465 SW 38th Street, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Perry, Maureen , Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-28 | 4718 NW 32ND STREET, OCALA, FL 34482-8372 | - |
AMENDMENT AND NAME CHANGE | 2016-11-28 | GOD'S ACRE METROPOLITAN COMMUNITY CHURCH, INC | - |
CHANGE OF MAILING ADDRESS | 2008-01-07 | 7465 SW 38th Street, OCALA, FL 34482 | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-11 |
Amendment and Name Change | 2016-11-28 |
ANNUAL REPORT | 2016-01-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4747637100 | 2020-04-13 | 0491 | PPP | 700 NW 57 AVE, OCALA, FL, 34482-5119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State