Search icon

GOD'S ACRE METROPOLITAN COMMUNITY CHURCH, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482-5119
Project Congressional District FL-03
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3621.7
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State