Search icon

DOWNTOWN BAPTIST CHURCH OF OCALA, INC.

Company Details

Entity Name: DOWNTOWN BAPTIST CHURCH OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 May 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: N49035
FEI/EIN Number 59-3147466
Address: 2450 NE 28TH ST, OCALA, FL 34470
Mail Address: 2450 NE 28TH ST, OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Rodrigue, Kenny Agent 2450 NE 28TH STREET, OCALA, FL 34470

President

Name Role Address
Rodrigue, Kenny President 2450 NE 28th St, Ocala, FL 34470

Trustee

Name Role Address
Rodrigue, Kenny Trustee 2450 NE 28th St, Ocala, FL 34470
Duncan, Robert E Trustee 2450 NE 28th St, Ocala, FL 34470
Crockett, Mark Trustee 2450 NE 28th Street, Ocala, FL 34470
Duncan, Jared Trustee 2450 NE 28TH ST, OCALA, FL 34470
Cox, Jackie Trustee 2450 NE 28TH ST, OCALA, FL 34470

Pastor

Name Role Address
Rodrigue, Kenny Pastor 2450 NE 28th St, Ocala, FL 34470
Duncan, Jared Pastor 2450 NE 28TH ST, OCALA, FL 34470

Deacon

Name Role Address
Duncan, Robert E Deacon 2450 NE 28th St, Ocala, FL 34470
Crockett, Mark Deacon 2450 NE 28th Street, Ocala, FL 34470

Vice President

Name Role Address
Duncan, Jared Vice President 2450 NE 28TH ST, OCALA, FL 34470

Officer

Name Role Address
Harvey, Jolynn Officer 2450 NE 28TH ST, OCALA, FL 34470

Asst. Secretary

Name Role Address
Harvey, Jolynn Asst. Secretary 2450 NE 28TH ST, OCALA, FL 34470

Treasurer

Name Role Address
Pomeroy, Linda Treasurer 2450 NE 28TH ST, OCALA, FL 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129301 WOODSIDE BAPTIST CHURCH ACTIVE 2017-11-27 2027-12-31 No data 2450 NE 28TH ST, OCALA, FL, 34470
G12000060606 WOODSIDE BAPTIST CHURCH OF OCALA, INC EXPIRED 2012-06-14 2017-12-31 No data 2450 NE 28TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 Rodrigue, Kenny No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 2450 NE 28TH STREET, OCALA, FL 34470 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 2450 NE 28TH ST, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2008-02-22 2450 NE 28TH ST, OCALA, FL 34470 No data
AMENDMENT 1993-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State