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 |
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 |
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 | - | - |
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