Search icon

AMBLESIDE OCALA, INC.

Company Details

Entity Name: AMBLESIDE OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Emmons Tyler Agent 1127 SE 18th Avenue, OCALA, FL, 34471

Treasurer

Name Role Address
Garri Alan Treasurer 6010 SE 5th Place, Ocala, FL, 34472

Boar

Name Role Address
Emmons Tyler Boar 1127 SE 18th Avenue, Ocala, FL, 34471
Murdaugh Rhella Boar 2201 SW 5th Street, Ocala, FL, 34471
Lacefield Valarie Boar 835 SE 4th Street, Ocala, FL, 34471
de Meric Jacqui Boar 4001 NW 130th Ave, Ocala, FL, 34482

Prin

Name Role Address
Romine Jill M Prin NE 2nd Street, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-01-17 AMBLESIDE OCALA, INC. No data
REGISTERED AGENT NAME CHANGED 2023-01-10 Emmons, Tyler No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1127 SE 18th Avenue, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 507 SE BROADWAY ST, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2010-01-08 507 SE BROADWAY ST, OCALA, FL 34471 No data
NAME CHANGE AMENDMENT 2005-05-23 AMBLESIDE SCHOOL OF OCALA, INC. No data

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 Feb 2025

Sources: Florida Department of State