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 |
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 |
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 | - |
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