Search icon

MARION COUNTY MASTER GARDENERS, INC.

Company Details

Entity Name: MARION COUNTY MASTER GARDENERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Jan 2000 (25 years ago)
Date of dissolution: 09 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2019 (5 years ago)
Document Number: N00000000303
FEI/EIN Number 593617127
Address: 2232 NE JACKSONVILLE RD, OCALA, FL, 34470
Mail Address: 2232 NE JACKSONVILLE RD, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Wells Ronald F Agent 5711 SW 89th ST, OCALA, FL, 34476

Treasurer

Name Role Address
Wells Ronald Treasurer 5711 SW 89th ST, OCALA, FL, 34476

Acti

Name Role Address
CONNOR KATHY Acti 24878 NE 133rd St, Salt Springs, FL, 32134

Director

Name Role Address
Bonbrest Connie Director P.O. Box 25, LOWELL, FL, 32663
Schlegal Sheena Director 4053 SE 39th Circle, Ocala, FL, 34480
JOHNSON LINDA Director 4495 SW 165TH AVE ROAD, OCALA, FL, 34471

President

Name Role Address
SCHMITT PAMELA President 8496 SW 82nd TERR, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-09 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-12 Wells, Ronald F No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 5711 SW 89th ST, OCALA, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 2232 NE JACKSONVILLE RD, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2012-01-06 2232 NE JACKSONVILLE RD, OCALA, FL 34470 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State