Search icon

FIRST CONGREGATIONAL UNITED CHURCH OF CHRIST, OCALA, FLORIDA, INC.

Company Details

Entity Name: FIRST CONGREGATIONAL UNITED CHURCH OF CHRIST, OCALA, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jul 1986 (39 years ago)
Document Number: N16052
FEI/EIN Number 59-2766209
Address: 6140 SW 78th Ave Road, OCALA, FL 34474
Mail Address: 6140 SW 78th Ave Road, OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RODES, LOUIS Agent 13 COUNT FLEET DRIVE, OCALA, FL 34482

Director

Name Role Address
Rodes, Louis Director 13 Count Fleet Drive, OCALA, FL 34482
LOHR, LINDA Director 8387 SW 84TH LOOP, OCALA, FL 34481
Hull, Ken, Rev Director 10101 SW 76th Lane, Ocala, FL 34481
Knapp, Dana, Rev Director 7449 SW 112th Place, Ocala, FL 34476

Treasurer

Name Role Address
Rodes, Louis Treasurer 13 Count Fleet Drive, OCALA, FL 34482

Collections Clerk

Name Role Address
LOHR, LINDA Collections Clerk 8387 SW 84TH LOOP, OCALA, FL 34481

Transitional Pastor

Name Role Address
Hull, Ken, Rev Transitional Pastor 10101 SW 76th Lane, Ocala, FL 34481

Moderator

Name Role Address
Knapp, Dana, Rev Moderator 7449 SW 112th Place, Ocala, FL 34476

Clerk of Council

Name Role Address
Fader, Bill Clerk of Council 12747 West Rosemary Pace, Crystal River, FL 34428

Vice Moderator

Name Role Address
Greg, Briner Vice Moderator 11385 SW 62nd Circle, Ocala, FL 34476

Asst. Treasurer

Name Role Address
Alberti, Joseph Asst. Treasurer 11385 SW 62nd Circle, Ocala, FL 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 6140 SW 78th Ave Road, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2022-03-15 6140 SW 78th Ave Road, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2019-09-19 RODES, LOUIS No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 13 COUNT FLEET DRIVE, OCALA, FL 34482 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-09-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State