Search icon

THE JOURNEY NETWORK, INC - Florida Company Profile

Company Details

Entity Name: THE JOURNEY NETWORK, 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: 30 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: N13000007895
FEI/EIN Number 46-3573582

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

Address: 12265 SE 99TH TERRACE, BELLEVIEW, FL, 34420, US
Mail Address: 12265 SE 99TH TERRACE, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIROLLI B C President 12265 SE 99TH TERRACE, BELLEVIEW, FL, 34420
SIROLLI A Secretary 12265 SE 99TH TERRACE, BELLEVIEW, FL, 34420
Rivers Jordan Treasurer 3443 SE 31st St, Ocala, FL, 34471
Gillum Harold Director 4531 SE 45th Ave Rd, OCALA, FL, 34480
MATHEWS DOUG Director 61 PECAN RUN, OCALA, FL, 34472
Jordan London C Director 1535 NE 39th Ave, Ocala, FL, 34470
SIROLLI BRANDON C Agent 12265 SE 99th Terr, Belleview, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067678 LIFE POINT EXPIRED 2015-06-29 2020-12-31 - 26 FIR DR TRCE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-24 - -
AMENDMENT 2023-10-27 - -
AMENDMENT AND NAME CHANGE 2023-03-27 THE JOURNEY NETWORK, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 12265 SE 99th Terr, Belleview, FL 34420 -
AMENDMENT AND NAME CHANGE 2017-11-16 THE GATHERING OF OCALA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 12265 SE 99TH TERRACE, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2017-05-30 12265 SE 99TH TERRACE, BELLEVIEW, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
Amendment 2023-10-27
Amendment and Name Change 2023-03-27
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3573582 Corporation Unconditional Exemption 12265 SE 99TH TER, BELLEVIEW, FL, 34420-5425 2014-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Religion Related N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-3573582_RALLYPOINTMINISTRIESINC_04102014_01.tif
FinalLetter_46-3573582_RALLYPOINTMINISTRIESINC_04102014_02.tif

Form 990-N (e-Postcard)

Organization Name THE JOURNEY NETWORK INC
EIN 46-3573582
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12265 SE 99th Terr, Belleview, FL, 34420, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address 12265 SE 99th Terr, Belleview, FL, 34420, US
Website URL www.thejrny.org
Organization Name THE JOURNEY NETWORK INC
EIN 46-3573582
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Website URL www.thejrny.org
Organization Name THE GATHERING OF OCALA INC
EIN 46-3573582
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Website URL www.thejrny.org
Organization Name THE GATHERING OF OCALA INC
EIN 46-3573582
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12265 SE 99th Terr, Belleview, FL, 34420, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address 12265 SE 99th Terr, Belleview, FL, 34420, US
Website URL www.tgocala.com
Organization Name THE GATHERING OF OCALA INC
EIN 46-3573582
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12265 SE 99th Terr, Belleview, FL, 34420, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address 12265 SE 99th Ter, Belleview, FL, 34420, US
Website URL www.tgocala.com
Organization Name THE GATHERING OF OCALA INC
EIN 46-3573582
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Website URL www.thegatheringocala.com
Organization Name THE GATHERING OF OCALA INC
EIN 46-3573582
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Website URL www.thegatheringocala.com
Organization Name THE GATHERING OF OCALA INC
EIN 46-3573582
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address 12265 SE 99th Terrace, Belleview, FL, 34420, US
Website URL www.thegatheringocala.com
Organization Name RALLY POINT MINISTRIES INC
EIN 46-3573582
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 830127, Ocala, FL, 34483, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address PO BOX 830127, Ocala, FL, 34483, US
Website URL Rally Point Ministries, Inc.
Organization Name RALLY POINT MINISTRIES INC
EIN 46-3573582
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 830127, Ocala, FL, 34483, US
Principal Officer's Name Brandon Sirolli
Principal Officer's Address PO Box 830127, Ocala, FL, 34483, US
Website URL www.facebook.com/therallypoint
Organization Name RALLY POINT MINISTRIES INC
EIN 46-3573582
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 830127, Ocala, FL, 34483, US
Principal Officer's Name Brandon C Sirolli
Principal Officer's Address PO Box 830127, Ocala, FL, 34483, US
Website URL www.facebook.com/therallypoint

Date of last update: 02 Apr 2025

Sources: Florida Department of State