Search icon

OCALA ELKS ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: OCALA ELKS ASSOCIATION, INCORPORATED
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: 10 Jan 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: 712068
FEI/EIN Number 590913231

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

Address: 702 NE 25TH AVE, OCALA, FL, 34470, US
Mail Address: 702 NE 25TH AVE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hicks Daniel Trustee 702 NE 25TH AVE, OCALA, FL, 34470
Clayton David President 702 NE 25TH AVE, OCALA, FL, 34470
Kassick Barbara Secretary 702 NE 25TH AVE, OCALA, FL, 34470
Rose Dennis Trustee 702 NE 25TH AVE, OCALA, FL, 34470
May Alan Trustee 702 NE 25TH AVE, OCALA, FL, 34470
Saxe Michael Vice President 702 NE 25TH AVE, OCALA, FL, 34470
Hicks Daniel Agent 421 S. Pine Ave, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Hicks, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 421 S. Pine Ave, OCALA, FL 34471 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
MERGER 2019-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000191927
CHANGE OF MAILING ADDRESS 2009-06-19 702 NE 25TH AVE, OCALA, FL 34470 -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 702 NE 25TH AVE, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-10-16
Merger 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State