Search icon

CORE MINISTRIES I.N.C. - Florida Company Profile

Company Details

Entity Name: CORE MINISTRIES I.N.C.
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: 02 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: N06000004870
FEI/EIN Number 800077424

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

Address: 13795 SW 36CT. RD, Ocala, FL, 34473, US
Mail Address: 17170 SW 39TH AVE, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUCKER KATHY President 6760 SW 138TH TERRACE, OCALA, FL, 34481
JACKSON CRYSTAL Secretary 7922 SW 22ND STREET, OCALA, FL, 34474
chisman balinda Treasurer 1382 sw little cliffs dr., dunnellon, FL, 34431
MILLARD RUCKER MP Agent 17170 SW 39Th AVE, OCALA, FL, 34473
RUCKER NOSHEIKA M Treasurer 5001 SW 20 STREET, OCALA, FL, 34474
RUCKER MILLARD President 6760 SW 138TH TERRACE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 MILLARD, RUCKER M, P -
REINSTATEMENT 2022-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 17170 SW 39Th AVE, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 13795 SW 36CT. RD, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2016-05-25 13795 SW 36CT. RD, Ocala, FL 34473 -
NAME CHANGE AMENDMENT 2016-05-25 CORE MINISTRIES I.N.C. -
CANCEL ADM DISS/REV 2008-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
Name Change 2016-05-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State