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 |
Name | Role | Address |
---|---|---|
Grow, Matthew | Agent | 712 SE Fort King Street, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
Grow, Matthew | President | 705 SE 4th Street, OCALA, FL 34471 |
Name | Role | Address |
---|---|---|
Grow, Matthew | Secretary | 705 SE 4th Street, OCALA, FL 34471 |
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 |
Name | Role | Address |
---|---|---|
Ramierz, Kathleen | Vice President | 5499 SW 39th Street, Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Ingram, Jennifer | Treasurer | 705 SE Broadway, OCALA, FL 34471 |
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 |
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 |
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