Search icon

OCHLOCKONEE CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OCHLOCKONEE CHRISTIAN CENTER, 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 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1990 (34 years ago)
Document Number: N03135
FEI/EIN Number 592402361

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

Address: 131 ROSE STREET, SOPCHOPPY, FL, 32358
Mail Address: P.O. BOX 298, SOPCHOPPY, FL, 32358
ZIP code: 32358
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharp Carl S President 1594 Spring Creek Hwy, Crawfordville, FL, 32327
Sharp Carl S Director 1594 Spring Creek Hwy, Crawfordville, FL, 32327
KELLETT GEORGE Vice President 2572 SPRING CREEK ROAD, CRAWFORDVILLE, FL, 32327
KELLETT GEORGE Director 2572 SPRING CREEK ROAD, CRAWFORDVILLE, FL, 32327
SHARP THERESA L Secretary 1594 SPRING CREEK HWY, CRAWFORDVILLE, FL, 32358
SHARP THERESA L Director 1594 SPRING CREEK HWY, CRAWFORDVILLE, FL, 32358
SHARP THERESA L Treasurer 1594 SPRING CREEK HWY, CRAWFORDVILLE, FL, 32358
Sharp Carl S Agent 1594 Spring Creek Hwy, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060910 SPIRIT LIFE CHURCH OF SOPCHOPPY ACTIVE 2010-07-01 2025-12-31 - P.O. BOX 298, 131 ROSE STREET, SOPCHOPPY, FL, 32358

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-09 Sharp, Carl Samuel -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1594 Spring Creek Hwy, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 131 ROSE STREET, SOPCHOPPY, FL 32358 -
CHANGE OF MAILING ADDRESS 2011-02-16 131 ROSE STREET, SOPCHOPPY, FL 32358 -
REINSTATEMENT 1990-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1986-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State