Search icon

HISTORIC OCALA PRESERVATION SOCIETY, INC.

Company Details

Entity Name: HISTORIC OCALA PRESERVATION SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 1980 (44 years ago)
Document Number: 755581
FEI/EIN Number 59-2062769
Address: 712 SE FORT KING STREET, OCALA, FL 34471
Mail Address: 712 SE Fort King Street, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Grow, Matthew Agent 712 SE Fort King Street, OCALA, FL 34471

President

Name Role Address
Grow, Matthew President 705 SE 4th Street, OCALA, FL 34471

Secretary

Name Role Address
Grow, Matthew Secretary 705 SE 4th Street, OCALA, FL 34471

Director

Name Role Address
Ingram, Jennifer Director 705 SE Broadway, OCALA, FL 34471
Kerley, Lela Director 712 SE Ft King Street, Ocala, FL 34471
Ramierz, Kathleen Director 5499 SW 39th Street, Ocala, FL 34474
Grow, Matthew Director 705 SE 4th Street, OCALA, FL 34471

Vice President

Name Role Address
Ramierz, Kathleen Vice President 5499 SW 39th Street, Ocala, FL 34474

Treasurer

Name Role Address
Ingram, Jennifer Treasurer 705 SE Broadway, OCALA, FL 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062693 SAVE THE MARION THEATER EXPIRED 2011-06-22 2016-12-31 No data PO BOX 3123, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Grow, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 712 SE Fort King Street, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2016-02-26 712 SE FORT KING STREET, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 712 SE FORT KING STREET, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State