Search icon

CHRISTOPHER CLUB OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER 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: 25 Aug 1971 (54 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 721585
FEI/EIN Number 237329929

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

Address: 1510 SE 3rd ave, OCALA, FL, 34471, US
Mail Address: P.O. Box 241, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCONNOR MICHAEL TPRESIDE President 411 SW 38TH ST, OCALA, FL, 34474
OCONNOR MICHAEL TPRESIDE Director 411 SW 38TH ST, OCALA, FL, 34474
MATTHEWS RONALD TREASUR Treasurer 7576 SE 36TH AVE, OCALA, FL, 344807954
MATTHEWS RONALD TREASUR Director 7576 SE 36TH AVE, OCALA, FL, 344807954
Cernera Thomas WV-PRESI Secretary 8066 SW 108th Loop, Ocala, FL, 34481
Cernera Thomas WV-PRESI Director 8066 SW 108th Loop, Ocala, FL, 34481
JOE GALLAGHER PRESIDE Director 5364 SW 39TH LOOP, OCALA, FL, 34480
BRIGHTWELL DAVID W Director 921 SE 19TH ST., OCALA, FL, 34471
MATTHEWS RONALD Agent 7576 SE 36TH AVE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072519 CHRISTOPHER HALL EXPIRED 2015-07-13 2020-12-31 - P.O.BOX 241, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-06-26 - -
REGISTERED AGENT NAME CHANGED 2015-06-26 MATTHEWS, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 1510 SE 3rd ave, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2013-01-29 1510 SE 3rd ave, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 7576 SE 36TH AVE, OCALA, FL 34480 -
REINSTATEMENT 1989-11-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1986-07-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-06-26
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State