Search icon

CHURCH OF GOD OF PROPHECY OF OCALA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD OF PROPHECY OF OCALA, FLORIDA, 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: 10 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: N09000001391
FEI/EIN Number 593079101

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

Address: 1307 NE 9TH Ave, OCALA, FL, 34470, US
Mail Address: 1307 N E 9th Ave, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts David Trustee 4300 S W 6th Ave, OCALA, FL, 34471
Sullivan Joseph V President 3522 S W 27th St, Ocala, FL, 34474
Henry Claudeth Director 5611 N E 61st Ave Rd, Ocala, FL, 34488
Fales Gwendolyn Treasurer 398 N E 59th St, Ocala, FL, 34479
Fales Dennis R Trustee 398 N E 59th St, Ocala, FL, 34479
Bozeman Karen Director 285 N W 66th PL, Ocala, FL, 34475
FALES GWENDOLYN Agent 398 N E 59th St, Ocala, FL, 34479

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 398 N E 59th St, Ocala, FL 34479 -
AMENDMENT 2019-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 1307 NE 9TH Ave, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2019-03-18 1307 NE 9TH Ave, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2017-12-13 FALES, GWENDOLYN -
AMENDMENT 2017-12-13 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
Amendment 2019-07-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State