Search icon

OCALA WEST UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: OCALA WEST UNITED METHODIST CHURCH, 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: 14 Dec 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (18 years ago)
Document Number: N29851
FEI/EIN Number 592857358

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

Address: 9330 S.W. 105TH STREET, OCALA, FL, 34481
Mail Address: 9330 S.W. 105TH STREET, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavanaugh Shirley Trustee 5651 SW 65th Ave, OCALA, FL, 34474
Titcomb Carl Trustee 8548 SW 84th Loop, OCALA, FL, 34481
Hadlock Larry Trustee 9961 SW 102nd Pl, Ocala, FL, 34481
Anchors Richard Trustee 8555 SW 96th Ln Unit B, Ocala, FL, 34481
Lovas William Agent 9330 SW 105TH STREET, OCALA, FL, 34481
Granzine Donald Trustee 9482 SW 86th Street Rd, Ocala, FL, 34481
Caskey Theodore Trustee 7560 SW 113th Pl, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101428 BRIGHT BEGINNINGS EARLY LEARNING ACADEMY EXPIRED 2009-04-27 2014-12-31 - 9330 SOUTH WEST 105TH ST., OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Lovas, William -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 9330 SW 105TH STREET, OCALA, FL 34481 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1993-11-23 9330 S.W. 105TH STREET, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 1993-11-23 9330 S.W. 105TH STREET, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81591.07
Total Face Value Of Loan:
81591.07

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81591.07
Current Approval Amount:
81591.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
81978.56

Date of last update: 01 Jun 2025

Sources: Florida Department of State