Search icon

CHRIST'S CHURCH OF MARION COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRIST'S CHURCH OF MARION COUNTY, 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: 02 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2009 (16 years ago)
Document Number: N07000002257
FEI/EIN Number 208551706

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

Address: 6768 SW 80TH STREET, OCALA, FL, 34476
Mail Address: 6768 SW 80TH STREET, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Terry Director 7347 SW 115th Place, Ocala, FL, 34476
Binkley Johnny Treasurer 7758 SW 117th Street Road, Ocala, FL, 34476
Boynak Greg Director 4572 Tuscaloosa Path, The Villages, FL, 32163
Poulos Phil Director 7802 SW 84th Loop, Ocala, FL, 34481
Burhart Ray Past 5567 SW 83rd Lane, Ocala, FL, 34476
O'Cull Jeffrey Agent 11194 SW 76th Ave, Ocala, FL, 34476
O'Cull Jeff Past 11194 SW 76th Ave, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079925 CHRIST'S CHURCH OCALA ACTIVE 2023-07-06 2028-12-31 - 6768 SW 80TH ST., OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 11194 SW 76th Ave, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2014-03-25 O'Cull, Jeffrey -
AMENDMENT 2009-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 6768 SW 80TH STREET, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2009-11-19 6768 SW 80TH STREET, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-09

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-8308.00
Total Face Value Of Loan:
8308.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8308.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8308
Current Approval Amount:
8308
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State