Search icon

RAPTURE COMMUNITY CENTER, INC.

Company Details

Entity Name: RAPTURE COMMUNITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2007 (17 years ago)
Document Number: N07000006331
FEI/EIN Number 770690271
Address: 13795 SW 36th CT. RD, OCALA, FL, 34473, US
Mail Address: 17170 SW 39th AVE, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RUCKER MILLARD Agent 17170 SW 39th AVE, OCALA, FL, 34473

President

Name Role Address
RUCKER MILLARD President 17170 SW 39th Ave, OCALA, FL, 34473

Director

Name Role Address
RUCKER MILLARD Director 17170 SW 39th Ave, OCALA, FL, 34473
RUCKER KATHY Director 17170 SW 39th Ave, OCALA, FL, 34473
DOZIER CRYSTAL Director 5891 NW 62ND AVE., OCALA, FL, 34482
Beard Nosheika m Director 5001 sw 20 street, OCALA, FL, 34474

Vice President

Name Role Address
RUCKER KATHY Vice President 17170 SW 39th Ave, OCALA, FL, 34473

Treasurer

Name Role Address
DOZIER CRYSTAL Treasurer 5891 NW 62ND AVE., OCALA, FL, 34482

Secretary

Name Role Address
Beard Nosheika m Secretary 5001 sw 20 street, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 13795 SW 36th CT. RD, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2018-04-05 13795 SW 36th CT. RD, OCALA, FL 34473 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 17170 SW 39th AVE, OCALA, FL 34473 No data
AMENDMENT 2007-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State