Entity Name: | CORNERSTONE BAPTIST CHURCH OF OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N95000000974 |
FEI/EIN Number |
593270289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 DOGWOOD RD., OCALA, FL, 34472, US |
Mail Address: | 37 DOGWOOD RD., OCALA, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KECK WANDA L | President | 5560 NE 31ST TERR, OCALA, FL, 34479 |
KECK WANDA L | Director | 5560 NE 31ST TERR, OCALA, FL, 34479 |
TOWNSEND KEVIN | Vice President | 3001 SE 27TH AVE, OCALA, FL, 34471 |
TOWNSEND KEVIN | Director | 3001 SE 27TH AVE, OCALA, FL, 34471 |
DOWNING JOHN C | Secretary | 3 HEMLOCK TER, OCALA, FL, 34472 |
DOWNING JOHN C | Treasurer | 3 HEMLOCK TER, OCALA, FL, 34472 |
DOWNING JOHN C | Director | 3 HEMLOCK TER, OCALA, FL, 34472 |
KECK WANDA L | Agent | 5560 NE 31 TERR, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 37 DOGWOOD RD., OCALA, FL 34472 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-02 | KECK, WANDA L | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 5560 NE 31 TERR, OCALA, FL 34479 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 37 DOGWOOD RD., OCALA, FL 34472 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-03-07 |
ANNUAL REPORT | 2002-08-12 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-03-22 |
ANNUAL REPORT | 1999-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State