Entity Name: | NAIFA - OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Sep 2001 (24 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: | N01000006732 |
FEI/EIN Number |
593758837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 N MAGNOLIA AVE SUITE 318, OCALA, FL, 34475, US |
Mail Address: | PO BOX 3572, OCALA, FL, 34478-3572, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Pamela A | Secretary | 8385 SE 159th Place, Summerfield, FL, 34491 |
Williams Pamela A | Treasurer | 8385 SE 159th Place, Summerfield, FL, 34491 |
KEITH KELLI | President | 108 N MAGNOLIA AVE SUITE 318, OCALA, FL, 34475 |
KIEFER SCOTT | Treasurer | 2143 NE 2ND ST, OCALA, FL, 34470 |
PATEL GAIL | Secretary | 510 HWY 466, LADY LAKE, FL, 32159 |
KIEFER SCOTT | Agent | 2143 NE 2ND ST, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-18 | 2143 NE 2ND ST, OCALA, FL 34470 | - |
AMENDMENT | 2017-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-18 | 108 N MAGNOLIA AVE SUITE 318, OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-18 | KIEFER, SCOTT | - |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 108 N MAGNOLIA AVE SUITE 318, OCALA, FL 34475 | - |
AMENDMENT AND NAME CHANGE | 2008-12-29 | NAIFA - OCALA, INC. | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
Amendment | 2017-08-18 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-26 |
AMENDED ANNUAL REPORT | 2013-08-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State