Entity Name: | RAPTURE COMMUNITY CENTER, 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: | 22 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2007 (18 years ago) |
Document Number: | N07000006331 |
FEI/EIN Number |
770690271
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
RUCKER MILLARD | President | 17170 SW 39th Ave, OCALA, FL, 34473 |
RUCKER MILLARD | Director | 17170 SW 39th Ave, OCALA, FL, 34473 |
RUCKER KATHY | Vice President | 17170 SW 39th Ave, OCALA, FL, 34473 |
RUCKER KATHY | Director | 17170 SW 39th Ave, OCALA, FL, 34473 |
DOZIER CRYSTAL | Treasurer | 5891 NW 62ND AVE., OCALA, FL, 34482 |
DOZIER CRYSTAL | Director | 5891 NW 62ND AVE., OCALA, FL, 34482 |
Beard Nosheika m | Secretary | 5001 sw 20 street, OCALA, FL, 34474 |
Beard Nosheika m | Director | 5001 sw 20 street, OCALA, FL, 34474 |
RUCKER MILLARD | Agent | 17170 SW 39th AVE, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 13795 SW 36th CT. RD, OCALA, FL 34473 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 13795 SW 36th CT. RD, OCALA, FL 34473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 17170 SW 39th AVE, OCALA, FL 34473 | - |
AMENDMENT | 2007-10-19 | - | - |
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 Apr 2025
Sources: Florida Department of State