Search icon

ST. PAUL A.M.E. CHURCH, OCALA, FL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. PAUL A.M.E. CHURCH, OCALA, FL, 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: 07 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 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

Key Officers & Management

Name Role Address
Rich Krysia SMs. Vice President 1802 NW 24th Court, Ocala, FL, 34475
Norman Tiffany Secretary 18 Hemlock Run, Ocala, FL, 34472
Mirra Sha'Leda ADr. President 718 NW 7TH STREET, OCALA, FL, 34475
Daniels Ella Dr. Treasurer 718 NW 7TH STREET, OCALA, FL, 34475
Zanders II Marvin CRev. Agent 101 East Union Street, Jacksonville, FL, 32202

Fictitious Names

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-24 Reid III, Frank M., Rev. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 101 East Union Street, Suite #301, Jacksonville, FL 32202 -
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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State