Search icon

GREEN PASTURES WORSHIP CENTER, INC.

Company Details

Entity Name: GREEN PASTURES WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 1996 (28 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: N96000004376
FEI/EIN Number 522001876
Address: 1818 NW OLD BLITCHTON RD, OCALA, FL, 34475, US
Mail Address: 6480 N.W. 1ST AVENUE, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WALLS DAYMON L Agent 6480 NW 1ST AVENUE, OCALA, FL, 34475

President

Name Role Address
WALLS DAYMON L President 6480 N.W. 1ST AVENUE, OCALA, FL, 34475

Director

Name Role Address
WALLS DAYMON L Director 6480 N.W. 1ST AVENUE, OCALA, FL, 34475
Carter LOUIS B Director 850 N.W. 63RD PLACE, OCALA, FL, 34475
CHAPPELL DONNA G Director 813 NW 9TH STREET, OCALA, FL, 34475

Treasurer

Name Role Address
MAYWEATHER ROBERT E Treasurer 12276 WEST HIGHWAY 40, OCALA, FL, 34481

Vice President

Name Role Address
WALLS JOAN A Vice President 6480 N.W. 1ST AVENUE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2017-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 1818 NW OLD BLITCHTON RD, OCALA, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-16 6480 NW 1ST AVENUE, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2000-04-04 1818 NW OLD BLITCHTON RD, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-04
Restated Articles 2017-11-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State