Search icon

ALTRUSA INTERNATIONAL OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: ALTRUSA INTERNATIONAL OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: 765191
FEI/EIN Number 591742865

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Connie Larsen, 6978 SE 12th Circle, OCALA, FL, 34480, US
Mail Address: P.O. BOX 4228, OCALA, FL, 34478, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tice Scott Treasurer P.O. BOX 4228, OCALA, FL, 34478
Long Becky Secretary P.O. BOX 4228, OCALA, FL, 34478
Kuszmierz Maria Director P.O. BOX 4228, OCALA, FL, 34478
Barrineau Miranda Director P.O. BOX 4228, OCALA, FL, 34478
Coke Joan Director P.O. BOX 4228, OCALA, FL, 34478
McDavid Helen President P.O. BOX 4228, OCALA, FL, 34478
FORD BRENDA Agent 1900 SE 18TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 c/o Connie Larsen, 6978 SE 12th Circle, OCALA, FL 34480 -
NAME CHANGE AMENDMENT 2013-09-16 ALTRUSA INTERNATIONAL OF OCALA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1900 SE 18TH AVE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2004-05-06 FORD, BRENDA -
AMENDMENT AND NAME CHANGE 2004-02-12 ALTRUSA INTERNATIONAL, INC. OF OCALA -
CHANGE OF MAILING ADDRESS 1994-05-01 c/o Connie Larsen, 6978 SE 12th Circle, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State