Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OCALA ZION UNITED METHODIST CHURCH, INCORPORATED
Filing Information
N01000005673
59-3046751
08/10/2001
FL
ACTIVE
REINSTATEMENT
10/10/2012
Principal Address
Changed: 10/10/2012
510 NW MARTIN LUTHER KING JR AVE
OCALA, FL 34475
OCALA, FL 34475
Changed: 10/10/2012
Mailing Address
Changed: 01/15/2014
POST OFFICE BOX 1613
OCALA, FL 34478
OCALA, FL 34478
Changed: 01/15/2014
Registered Agent Name & Address
GILLUM, BRUCE
Name Changed: 02/11/2021
Address Changed: 02/11/2021
16080 N US HWY 441
REDDICK, FL 32686
REDDICK, FL 32686
Name Changed: 02/11/2021
Address Changed: 02/11/2021
Officer/Director Detail
Name & Address
Title Trustee
GARVIN, RUBY R
Title Trustee
JACKSON, JESSIE
Title Trustee
NELSON, WILLIE
Title President
GILLUM, BRUCE
Title Trustee
CRAWFORD, ELSIE
Title VP
Sherman, Winston
Title Trustee
Pinkney , Kelvin, Sr.
Title Secretary
Rawlings, Sandra, Ms
Title Trustee
GARVIN, RUBY R
1765 SW 5TH ST
OCALA, FL 34474
OCALA, FL 34474
Title Trustee
JACKSON, JESSIE
8789 SW 56TH AVE RD
OCALA, FL 34476
OCALA, FL 34476
Title Trustee
NELSON, WILLIE
PO BOX 281
LOWELL, FL 32663
LOWELL, FL 32663
Title President
GILLUM, BRUCE
16080 N US HWY 441
REDDICK, FL 32686
REDDICK, FL 32686
Title Trustee
CRAWFORD, ELSIE
703 SW 23RD AVE
OCALA, FL 34474
OCALA, FL 34474
Title VP
Sherman, Winston
POST OFFICE BOX 1613
OCALA, FL 34478
OCALA, FL 34478
Title Trustee
Pinkney , Kelvin, Sr.
1215 NW 8th Ave
Ocala, FL 34475
Ocala, FL 34475
Title Secretary
Rawlings, Sandra, Ms
5156 NW 21st Loop
Ocala, FL 34482
Ocala, FL 34482
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 07/25/2023 |
2024 | 03/09/2024 |
Document Images