Entity Name: | OPTIMIST CLUB 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: | 30 Mar 1964 (61 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 707067 |
FEI/EIN Number |
590219116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1804 NW 24TH AVE, OCALA, FL, 34475, US |
Mail Address: | P.O. BOX 786, OCALA, FL, 34478, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADDON ALONZO | President | 1804 NW 24 AVE, OCALA, FL, 34475 |
BRADDON MARY S | Secretary | 1804 NW 24TH ST, OCALA, FL, 34475 |
BRADDON MARY S | Treasurer | 1804 NW 24TH ST, OCALA, FL, 34475 |
AVALON WAYNE | Vice President | 3808 NE 17 ST, OCALA, FL, 34471 |
Goodwin Jolene | Director | P. O. Box 786, OCALA, FL, 34478 |
Avalon Kathi | Director | 3808 NE 17th St., OCALA, FL, 34478 |
BRADDON MARY L | Agent | 1804 NW 24TH AVE, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-19 | BRADDON, MARY LST | - |
CHANGE OF MAILING ADDRESS | 2011-03-19 | 1804 NW 24TH AVE, OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-25 | 1804 NW 24TH AVE, OCALA, FL 34475 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-18 | 1804 NW 24TH AVE, OCALA, FL 34475 | - |
REINSTATEMENT | 2001-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
RESTATED ARTICLES AND NAME CHANGE | 2000-08-24 | OPTIMIST CLUB OF OCALA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State