Search icon

SAINT CITY CHURCH OF GOD OF THE APOSTOLIC FAITH OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: SAINT CITY CHURCH OF GOD OF THE APOSTOLIC FAITH 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: 15 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: N03000010995
FEI/EIN Number 900452283

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1926 WEST SILVER SPRINGS BLVD., OCALA, FL, 34475
Mail Address: 2230 NW 1ST AVE, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART LAWRENCE Officer 15200 SW 47TH CT, OCALA, FL, 34473
YOUNG GENISE Agent 2230 NW 1ST AVE, OCALA, FL, 34475
YOUNG GENISE Vice President 2230 NW 1ST AVE, OCALA, FL, 34475
SMITH RICKY Officer 1245 SEMINOLE, LONGWOOD, FL, 32750
YOUNG EARL President 2230 NW 1ST AVE, OCALA, FL, 34475
DENNARD DEBORAH Officer 5880 NW 3RD PLACE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 YOUNG, GENISE -
REINSTATEMENT 2023-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
PENDING REINSTATEMENT 2013-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2230 NW 1ST AVE, OCALA, FL 34475 -
REINSTATEMENT 2013-04-29 - -
CHANGE OF MAILING ADDRESS 2013-04-29 1926 WEST SILVER SPRINGS BLVD., OCALA, FL 34475 -
PENDING REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State