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 |
Name | Role | Address |
---|---|---|
RODES, LOUIS | Agent | 13 COUNT FLEET DRIVE, OCALA, FL 34482 |
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 |
Name | Role | Address |
---|---|---|
Rodes, Louis | Treasurer | 13 Count Fleet Drive, OCALA, FL 34482 |
Name | Role | Address |
---|---|---|
LOHR, LINDA | Collections Clerk | 8387 SW 84TH LOOP, OCALA, FL 34481 |
Name | Role | Address |
---|---|---|
Hull, Ken, Rev | Transitional Pastor | 10101 SW 76th Lane, Ocala, FL 34481 |
Name | Role | Address |
---|---|---|
Knapp, Dana, Rev | Moderator | 7449 SW 112th Place, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
Fader, Bill | Clerk of Council | 12747 West Rosemary Pace, Crystal River, FL 34428 |
Name | Role | Address |
---|---|---|
Greg, Briner | Vice Moderator | 11385 SW 62nd Circle, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
Alberti, Joseph | Asst. Treasurer | 11385 SW 62nd Circle, Ocala, FL 34476 |
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 |
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