Search icon

OCALA COUNCIL NO 22, ROYAL AND SELECT MASTERS

Company Details

Entity Name: OCALA COUNCIL NO 22, ROYAL AND SELECT MASTERS
Jurisdiction: FLORIDA
Filing Type: Not For Profit Registration
Status: Inactive
Date Filed: 02 Nov 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: C92000000003
FEI/EIN Number 65-0482965
Address: 301 Hendrix Avenue, Inverness, FL 34450
Mail Address: 4043 Ligonier Rd, Spring Hill, FL 34608
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Oldenburg, Dana Karl Agent 4043 Ligonier Rd., Spring Hill, FL 34608

Director

Name Role Address
Coleman, Lynn Frederick Director 5867 E. CR466, Apt. #3400 The Villages, FL 32162
Reinartsen, Bruce Allan Director 9246 Bladon St., Spring Hill, FL 34608

Secretary

Name Role Address
Oldenburg, Dana Karl Secretary 4043 Ligonier Rd., Spring Hill, FL 34608

Treasurer

Name Role Address
Marotta, Anthony Joseph, Jr. Treasurer 675 N. Heathrow Dr., Lecanto, FL 34461

President

Name Role Address
Ramieh, Robert F. President 4968 SW 110TH STREET, Ocala, FL 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-03-28 301 Hendrix Avenue, Inverness, FL 34450 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 Oldenburg, Dana Karl No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 4043 Ligonier Rd., Spring Hill, FL 34608 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 301 Hendrix Avenue, Inverness, FL 34450 No data

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State