Entity Name: | OCALA SPORTSMAN'S ASSOCIATION, 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 Dec 1964 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 2024 (7 months ago) |
Document Number: | 708203 |
FEI/EIN Number |
592477827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 SW 161ST PL, Ocala, FL, 34473, US |
Mail Address: | P.O. BOX 205, Candler, FL, 32111, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michaels David | President | P.O. BOX 205, Candler, FL, 32111 |
Fedrich Artie | Secretary | P.O. BOX 32111, OCALA, FL, 32111 |
Harrison Mark | Vice President | P.O. BOX 205, Candler, FL, 32111 |
McCrossin Gregory L | Treasurer | PO Box 205, Candler, FL, 32111 |
Young John | Director | P.O. BOX 205, Candler, FL, 32111 |
Fraleigh Pete | Director | P.O. BOX 205, Candler, FL, 32111 |
McCrossin Gregory L | Agent | 20 Locust Trk., Ocala, FL, 34483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | McCrossin, Gregory L | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 1225 SW 161ST PL, Ocala, FL 34473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-20 | 20 Locust Trk., Ocala, FL 34483 | - |
CHANGE OF MAILING ADDRESS | 2020-10-27 | 1225 SW 161ST PL, Ocala, FL 34473 | - |
AMENDMENT | 2015-04-08 | - | - |
AMENDMENT | 2011-12-13 | - | - |
AMENDMENT | 2009-11-10 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
Amendment | 2024-10-01 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State