Entity Name: | MARION COUNTY BUILDING INDUSTRY ASSOCIATION OF OCALA, FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Nov 1981 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Aug 2007 (18 years ago) |
Document Number: | 760784 |
FEI/EIN Number | 59-2146575 |
Address: | 707 NE 25th Ave, Ocala, FL 34470 |
Mail Address: | P.O. Box 128, Ocala, FL 34478 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALLWOOD, BRIAN | Agent | 7834 State Road 21, Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
Tillman, David | President | 707 NE 25th Ave, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Smallwood, Brian | Builder Vice President | 707 NE 25th Ave, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Currington, Trevor | Secretary | 707 NE 25th Ave, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Zublick, Jayme | Treasurer | 707 NE 25th Ave, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Striker, Lucinda | Assoc Vice President | 707 NE 25th Ave, Ocala, FL 34470 |
Name | Role | Address |
---|---|---|
Steiner, Kevin | Past President | 707 NE 25th Ave, Ocala, FL 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | SMALLWOOD, BRIAN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 707 NE 25th Ave, Ocala, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 707 NE 25th Ave, Ocala, FL 34470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 7834 State Road 21, Keystone Heights, FL 32656 | No data |
NAME CHANGE AMENDMENT | 2007-08-07 | MARION COUNTY BUILDING INDUSTRY ASSOCIATION OF OCALA, FL, INC. | No data |
NAME CHANGE AMENDMENT | 1991-06-27 | MARION COUNTY BUILDERS ASSOCIATION OF OCALA, FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State