Search icon

OCALA CHAPTER NO. 13, ROYAL ARCH MASONS - Florida Company Profile

Company Details

Entity Name: OCALA CHAPTER NO. 13, ROYAL ARCH MASONS
Jurisdiction: FLORIDA
Filing Type: Non-Profit, Registration
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: C92000000002
FEI/EIN Number 237591070

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

Address: 301 Hendrix Avenue, Inverness, FL, 34450, US
Mail Address: 4043 Ligonier Rd., Spring Hill, FL, 34608, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman Lynn F Chairman 5867 E. CR466, The Villages, FL, 32162
Marotta Anthony JJr. Treasurer 675 N. Heathrow Dr., Lecanto, FL, 34461
Baker Wayne A President 11750 SW 137TH LOOP, Dunnellon, FL, 34432
Reinartsen Bruce A Director 9246 Bladon St., Spring Hill, FL, 34608
Walls Charles A Director 12821 E. Big Buck Trail, Floral City, FL, 34436
Oldenburg Dana F Secretary 4043 Ligonier Rd., Spring Hill, FL, 34608
Walls Charles A Agent 12821 E. Big Buck Trail, Floral City, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-28 301 Hendrix Avenue, Inverness, FL 34450 -
REGISTERED AGENT NAME CHANGED 2017-03-23 Walls, Charles Alan -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 12821 E. Big Buck Trail, Floral City, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 301 Hendrix Avenue, Inverness, FL 34450 -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State