Search icon

OCALA FAMILY OF GOD, INC.

Company Details

Entity Name: OCALA FAMILY OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Dec 2008 (16 years ago)
Document Number: N08000011245
FEI/EIN Number 300519804
Address: 8720 SW HWY 200, OCALA, FL, 34481, US
Mail Address: 20285 S.W.86 loop, Dunnellon, FL, 34431, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
jean lauture s Agent 20285 S.W. 86 Loop, Dunnellon, FL, 34476

Past

Name Role Address
LAUTURE JEAN S Past 5784 ROYALE HILLS CIRCLE, WINTER HAVEN, FL, 33881

Secretary

Name Role Address
FRANCESCAR JEANEAS Secretary 20285 S.W.86 loop, Dunnellon, FL, 34431

Vice President

Name Role Address
VILFRANC AXED Vice President 8770 S.W. 205 circle, Dunnellon, FL, 34431

Treasurer

Name Role Address
PIERRE CHARLES FERMINA Treasurer 6900 SW 137 CT RD, OCALA, FL, 34481

Deac

Name Role Address
Jeaneas mesnel Deac 20285 S.W. 86 loop, Dunnellon, FL, 34431
THEOPHIN JEAN S Deac 24047 NW 3RD AVE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 8720 SW HWY 200, UNIT 1&2, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 jean , lauture s No data
CHANGE OF MAILING ADDRESS 2017-03-18 8720 SW HWY 200, UNIT 1&2, OCALA, FL 34481 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 20285 S.W. 86 Loop, Dunnellon, FL 34476 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State