Search icon

MARION OAKS CHURCH OF GOD INCORPORATED - Florida Company Profile

Company Details

Entity Name: MARION OAKS CHURCH OF GOD INCORPORATED
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: 12 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: N07000011922
FEI/EIN Number 261483621

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

Address: 184 MARION OAKS BOULEVARD, SUITE K, OCALA, FL, 34473, US
Mail Address: 2933 SW 140th Place, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON SAMUEL Past 2933 SW 140TH PLACE, OCALA, FL, 34473
ROBINSON BERNIECE Officer 2933 SW 140TH PLACE, OCALA, FL, 34473
BROWN BEVERLY Secretary 4671 SW 100TH PLACE, OCALA, FL, 34476
Robinson Desmond Officer 10269 SW 42nd Ave, Ocala, FL, 34476
ROBINSON SAMUEL Agent 2933 SW 140th Place, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 2933 SW 140th Place, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 184 MARION OAKS BOULEVARD, SUITE K, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2019-05-16 ROBINSON, SAMUEL -
CHANGE OF MAILING ADDRESS 2013-04-18 184 MARION OAKS BOULEVARD, SUITE K, OCALA, FL 34473 -
REINSTATEMENT 2012-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State