Entity Name: | LIVE OAK CHRISTIAN FELLOWSHIP, 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: | 18 May 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Apr 2013 (12 years ago) |
Document Number: | N06000005365 |
FEI/EIN Number |
204892109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 NE 14th Ave, OCALA, FL, 34470, US |
Mail Address: | 106 NE 14th Ave, Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMINE DAX | Past | 1243 NE 2ND ST, OCALA, FL, 34470 |
ROCHE KLAYTON | Elde | 43 PECAN PASS RUN, OCALA, FL, 34472 |
Dersch Mark | Elde | 1265 E Fort King St, Ocala, FL, 34471 |
ROMINE DAX | Agent | 1243 NE 2ND ST, OCALA, FL, 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08298900162 | ROYAL FAMILY KIDS CAMP OCALA | EXPIRED | 2008-10-24 | 2013-12-31 | - | P.O. BOX 3594, OCALA, FL, 34478 |
G08115900312 | RESTORE OCALA | EXPIRED | 2008-04-24 | 2013-12-31 | - | 1417 SE 8TH STREET, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 114 NE 14th Ave, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 114 NE 14th Ave, OCALA, FL 34470 | - |
AMENDMENT AND NAME CHANGE | 2013-04-22 | LIVE OAK CHRISTIAN FELLOWSHIP, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-28 | 1243 NE 2ND ST, OCALA, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-28 | ROMINE, DAX | - |
AMENDMENT | 2013-02-28 | - | - |
AMENDMENT | 2011-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State