Search icon

MARION COUNTY BUILDING INDUSTRY ASSOCIATION OF OCALA, FL, INC.

Company Details

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

Agent

Name Role Address
SMALLWOOD, BRIAN Agent 7834 State Road 21, Keystone Heights, FL 32656

President

Name Role Address
Tillman, David President 707 NE 25th Ave, Ocala, FL 34470

Builder Vice President

Name Role Address
Smallwood, Brian Builder Vice President 707 NE 25th Ave, Ocala, FL 34470

Secretary

Name Role Address
Currington, Trevor Secretary 707 NE 25th Ave, Ocala, FL 34470

Treasurer

Name Role Address
Zublick, Jayme Treasurer 707 NE 25th Ave, Ocala, FL 34470

Assoc Vice President

Name Role Address
Striker, Lucinda Assoc Vice President 707 NE 25th Ave, Ocala, FL 34470

Past President

Name Role Address
Steiner, Kevin Past President 707 NE 25th Ave, Ocala, FL 34470

Events

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

Documents

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