Search icon

AMBLESIDE OCALA, INC. - Florida Company Profile

Company Details

Entity Name: AMBLESIDE 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 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: N03000004644
FEI/EIN Number 300178066

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

Address: 507 SE BROADWAY ST, OCALA, FL, 34471
Mail Address: 507 SE BROADWAY ST, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garri Alan Treasurer 6010 SE 5th Place, Ocala, FL, 34472
Emmons Tyler Boar 1127 SE 18th Avenue, Ocala, FL, 34471
Murdaugh Rhella Boar 2201 SW 5th Street, Ocala, FL, 34471
Romine Jill M Prin NE 2nd Street, Ocala, FL, 34470
Lacefield Valarie Boar 835 SE 4th Street, Ocala, FL, 34471
de Meric Jacqui Boar 4001 NW 130th Ave, Ocala, FL, 34482
Emmons Tyler Agent 1127 SE 18th Avenue, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035176 AMBLESIDE MAGNOLIA ACTIVE 2025-03-11 2030-12-31 - 507 SE BROADWAY STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-01-17 AMBLESIDE OCALA, INC. -
REGISTERED AGENT NAME CHANGED 2023-01-10 Emmons, Tyler -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1127 SE 18th Avenue, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 507 SE BROADWAY ST, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-01-08 507 SE BROADWAY ST, OCALA, FL 34471 -
NAME CHANGE AMENDMENT 2005-05-23 AMBLESIDE SCHOOL OF OCALA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-17
Name Change 2023-01-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State