THE CHURCH AT THE SPRINGS, INC. - Florida Company Profile

Entity Name: | THE CHURCH AT THE SPRINGS, 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: | 28 Nov 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 1995 (30 years ago) |
Document Number: | N94000005834 |
FEI/EIN Number |
593330235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5424 SE 58TH AVE, OCALA, FL, 34480, US |
Mail Address: | 5424 SE 58TH AVE, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYLVIA RONALD | President | 5424 SE 58TH AVE, OCALA, FL, 34480 |
Moffitt Adam | Treasurer | 5424 SE 58TH AVE, OCALA, FL, 34480 |
Sylvia Jacob | Director | 5424 SE 58TH AVE, OCALA, FL, 34480 |
Pestow Thomas | Director | 5424 SE 58th Ave, Ocala, FL, 34480 |
Smith Randy | Secretary | 5424 SE 58TH AVE, OCALA, FL, 34480 |
SYLVIA RONALD A | Agent | 5424 SE 58TH AVE, OCALA, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000034044 | PRESCHOOL @ THE SPRINGS | ACTIVE | 2016-04-04 | 2026-12-31 | - | 5424 SE 58TH AVE, OCALA, FL, 34480 |
G10000047431 | PRESCHOOL @ THE SPRINGS | EXPIRED | 2010-06-01 | 2015-12-31 | - | 5424 SE 58TH AVE, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-05-21 | SYLVIA, RONALD A | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-14 | 5424 SE 58TH AVE, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2010-01-14 | 5424 SE 58TH AVE, OCALA, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-14 | 5424 SE 58TH AVE, OCALA, FL 34480 | - |
REINSTATEMENT | 1995-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-08-24 |
AMENDED ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-11-04 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State