Search icon

COUNTRYSIDE PRESBYTERIAN CHURCH OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE PRESBYTERIAN CHURCH OF OCALA, 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: 16 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: N27893
FEI/EIN Number 592858680

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

Address: 7768 SW HIGHWAY 200, OCALA, FL, 34476, US
Mail Address: 7768 SW HIGHWAY 200, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Redden John President 8779 SW 83rd Court Road, OCALA, FL, 34481
Clayton Katherine J Treasurer 6671 SW 97th Terrace Rd, OCALA, FL, 34481
Janes Warren J Vice President 8726 SW 83rd Circle, OCALA, FL, 34481
Jones Susan Secretary 10615 SW 75th Terrace, Ocala, FL, 34476
Clayton Katherine J Agent 2368 NW 53rd Ave. Road, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Clayton, Katherine J -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 2368 NW 53rd Ave. Road, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 7768 SW HIGHWAY 200, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2005-03-31 7768 SW HIGHWAY 200, OCALA, FL 34476 -
REINSTATEMENT 1990-04-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6540797300 2020-04-30 0491 PPP 7768 SW HWY 200, OCALA, FL, 34474
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-0001
Project Congressional District FL-03
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31308.75
Forgiveness Paid Date 2021-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State