Search icon

DOWNTOWN BAPTIST CHURCH OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN BAPTIST 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: 21 May 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: N49035
FEI/EIN Number 593147466

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

Address: 2450 NE 28TH ST, OCALA, FL, 34470, US
Mail Address: 2450 NE 28TH ST, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodrigue Kenny President 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 Vice President 2450 NE 28TH ST, OCALA, FL, 34470
Harvey Jolynn Officer 2450 NE 28TH ST, OCALA, FL, 34470
Pomeroy Linda Treasurer 2450 NE 28TH ST, OCALA, FL, 34470
Rodrigue Kenny Agent 2450 NE 28TH STREET, 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 - 2450 NE 28TH ST, OCALA, FL, 34470
G12000060606 WOODSIDE BAPTIST CHURCH OF OCALA, INC EXPIRED 2012-06-14 2017-12-31 - 2450 NE 28TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 Rodrigue, Kenny -
CANCEL ADM DISS/REV 2009-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 2450 NE 28TH STREET, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 2450 NE 28TH ST, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2008-02-22 2450 NE 28TH ST, OCALA, FL 34470 -
AMENDMENT 1993-08-31 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3779687104 2020-04-12 0491 PPP 2450 NE 28TH ST, OCALA, FL, 34470-3804
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21053.93
Loan Approval Amount (current) 21053.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-3804
Project Congressional District FL-03
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21152.77
Forgiveness Paid Date 2020-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State