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 |
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 |
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 | - | - |
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