Search icon

OCALA TOWER OF PRAYER, INC

Company Details

Entity Name: OCALA TOWER OF PRAYER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: N04000010057
FEI/EIN Number 201294943
Address: 55 SW CR 484, OCALA, FL, 34473, US
Mail Address: 159 MARION OAKS DR., OCALA, FL, 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS PAUL L Agent 159 MARION OAKS DR, OCALA, FL, 34473

President

Name Role Address
LUCENA JOSE D President 159 MARION OAKS DR, OCALA, FL, 34473

Treasurer

Name Role Address
Lucena Wendeline treasur Treasurer 159 MARION OAKS DR., OCALA, FL, 34473

Administrator

Name Role Address
Lucena Wendeline treasur Administrator 159 MARION OAKS DR., OCALA, FL, 34473

Secretary

Name Role Address
Andrades Ivette secreta Secretary 55 SW CR 484, OCALA, FL, 34473

Vice President

Name Role Address
Lucena Jonathan Vice President 159 MARION OAKS DR., OCALA, FL, 34473

Director

Name Role Address
Rodriguez Vanessa directo Director 55 SW CR 484, OCALA, FL, 34473
Mejiaz Manuel DDirecto Director 55 SW CR 484, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-26 55 SW CR 484, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2011-02-26 55 SW CR 484, OCALA, FL 34473 No data
AMENDMENT 2008-11-12 No data No data
NAME CHANGE AMENDMENT 2008-05-21 OCALA TOWER OF PRAYER, INC No data
AMENDMENT AND NAME CHANGE 2006-03-29 IGLESIA TORRE DE ORACION INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State