Entity Name: | LIFE TABERNACLE OF OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Nov 1990 (34 years ago) |
Document Number: | N40868 |
FEI/EIN Number | 59-3040178 |
Address: | 2940 NE 35TH ST, OCALA, FL 34479 |
Mail Address: | 2940 NE 35TH ST, OCALA, FL 34479 |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brister, David R, REV | Agent | 2940 NE 35TH ST, OCALA, FL 34479 |
Name | Role | Address |
---|---|---|
BASS, Thomas W, REV | Vice President | 2940 NE 35TH ST, OCALA, FL 34479 |
Name | Role | Address |
---|---|---|
Brister, David R, REV | President | 2940 NE 35th St., OCALA, FL 34479 |
Name | Role | Address |
---|---|---|
Copeland, Mark | Treasurer | 3379 Pine Grove Rd, Walnut Grove, MS 39189 |
Name | Role | Address |
---|---|---|
Adcock, Adelbert | Secretary | 323 Oak Grove Dr., Grenada, MS 38901 |
Name | Role | Address |
---|---|---|
Narlock, Micah | Other | 4838 US-64, Morganton, NC 28655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-01 | Brister, David R, REV | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-05 | 2940 NE 35TH ST, OCALA, FL 34479 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 2940 NE 35TH ST, OCALA, FL 34479 | No data |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 2940 NE 35TH ST, OCALA, FL 34479 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State