Search icon

MT. CALVARY MISSIONARY BAPTIST CHURCH OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: MT. CALVARY MISSIONARY 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: 07 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: N99000002917
FEI/EIN Number 353690190

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

Address: 5000 SW COLLEGE RD., OCALA, FL, 34474
Mail Address: 5000 SW COLLEGE RD., OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAHMON RICHARD Treasurer 2031 NW 14TH ST, OCALA, FL, 34475
MONTGOMERY MICHAEL Trustee 4800 NW 48TH AVENUE, OCALA, FL, 34482
WILLIAMS PAULA Secretary 1714 S.W. 3RD STREET, OCALA, FL, 34474
MOUNT VALERIE Treasurer 1012 NW 14TH STREET, OCALA, FL, 34475
COLE WILBERT Deac 165 NE 43RD AVENUE, OCALA, FL, 34472
MOUNT CHARLES Trustee 1012 NW 14TH STREET, OCALA, FL, 34475
MOUNT CHARLES Agent 1012 NW 14TH ST, OCALA, FL, 34475
LEAHMON RICHARD Chairman 2031 NW 14TH ST, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1012 NW 14TH ST, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2021-01-21 MOUNT, CHARLES -
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-09 - -
PENDING REINSTATEMENT 2011-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-01-21
REINSTATEMENT 2016-11-28
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-20
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-12-09
REINSTATEMENT 2009-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State