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 |
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 |
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 |
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 | - | - |
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