Entity Name: | ST. PAUL A.M.E. CHURCH, OCALA, FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N08000009320 |
FEI/EIN Number |
593087676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 718 NW 7TH STREET, OCALA, FL, 34475 |
Mail Address: | PO BOX 2223, OCALA, FL, 34478-2223 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Octavius LRev. | President | 1770 Black Maple Place, Ocoee, FL, 34761 |
Rich Krysia SMs. | Vice President | 1802 NW 24th Court, Ocala, FL, 34475 |
Norman Tiffany | Secretary | 18 Hemlock Run, Ocala, FL, 34472 |
Brown Carolyn Rev. | Treasurer | 80 Fir Drive, Ocala, FL, 34472 |
Reid III Frank MRev. | Agent | 101 East Union Street, Jacksonville, FL, 32202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000062868 | WEST OCALA COMMUNITY VACATION BIBLE SCHOOL | EXPIRED | 2018-05-27 | 2023-12-31 | - | PO BOX 2223, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 101 East Union Street, Suite #301, Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | Reid III, Frank M., Rev. | - |
REINSTATEMENT | 2021-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 718 NW 7TH STREET, OCALA, FL 34475 | - |
REINSTATEMENT | 2010-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-24 |
REINSTATEMENT | 2021-12-16 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-28 |
AMENDED ANNUAL REPORT | 2018-11-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State