Search icon

CHRIST'S CHURCH OF MARION COUNTY, INC.

Company Details

Entity Name: CHRIST'S CHURCH OF MARION COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: N07000002257
FEI/EIN Number 208551706
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

Agent

Name Role Address
O'Cull Jeffrey Agent 11194 SW 76th Ave, Ocala, FL, 34476

Past

Name Role Address
O'Cull Jeff Past 11194 SW 76th Ave, Ocala, FL, 34476
Burhart Ray Past 5567 SW 83rd Lane, Ocala, FL, 34476

Director

Name Role Address
Clark Terry Director 7347 SW 115th Place, Ocala, FL, 34476
Boynak Greg Director 4572 Tuscaloosa Path, The Villages, FL, 32163
Poulos Phil Director 7802 SW 84th Loop, Ocala, FL, 34481

Treasurer

Name Role Address
Binkley Johnny Treasurer 7758 SW 117th Street Road, 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 No data 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 No data
REGISTERED AGENT NAME CHANGED 2014-03-25 O'Cull, Jeffrey No data
AMENDMENT 2009-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 6768 SW 80TH STREET, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2009-11-19 6768 SW 80TH STREET, OCALA, FL 34476 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State