Search icon

THE CHURCH AT WESTWOOD OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH AT WESTWOOD 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: 10 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: N05000011464
FEI/EIN Number 861151224

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

Mail Address: 1700 NW 60th Ave, OCALA, FL, 34482, US
Address: 1700 NW 60TH AVENUE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Benjamen L President 2710 SE 45th Ave, OCALA, FL, 34480
Weiss Melissa Treasurer 1700 NW 60TH AVE, OCALA, FL, 34482
Lavonne Adams Vice President 2710 SE 45th Ave, Ocala, FL, 34480
Lupu Gladys Secretary 1700 NW 60TH AVE, Ocala, FL, 34482
Church at Westwood Agent 1700 NW 60TH AVENUE, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046971 NEW LIFE FAMILY CHURCH ACTIVE 2012-05-20 2027-12-31 - 1700 NW 60TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-06 - -
CHANGE OF MAILING ADDRESS 2023-01-06 1700 NW 60TH AVENUE, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-11-26 Church at Westwood -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1700 NW 60TH AVENUE, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 1700 NW 60TH AVENUE, OCALA, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2024-05-21
REINSTATEMENT 2023-01-06
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-05
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State