Search icon

MARION COUNTY CHILDREN'S ALLIANCE, INC.

Company Details

Entity Name: MARION COUNTY CHILDREN'S ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2004 (21 years ago)
Document Number: N03000006840
FEI/EIN Number 061712493
Address: 3482 NW 10TH ST, OCALA, FL, 34475
Mail Address: 3482 NW 10TH ST, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARION COUNTY CHILDREN'S ALLIANCE, INC. TAX DEFERRED ANNUITY 2011 061712493 2012-07-30 MARION COUNTY CHILDREN'S ALLIANCE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 813000
Sponsor’s telephone number 3524385990
Plan sponsor’s address 3482 NW 10TH STREET, OCALA, FL, 34475

Plan administrator’s name and address

Administrator’s EIN 061712493
Plan administrator’s name MARION COUNTY CHILDREN'S ALLIANCE, INC.
Plan administrator’s address 3482 NW 10TH STREET, OCALA, FL, 34475
Administrator’s telephone number 3524385990

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing NANCY CASTILLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
McCall Beth Agent 3482 NW 10TH ST, OCALA, FL, 34475

Chairman

Name Role Address
McCune James R Chairman 3482 NW 10TH ST, OCALA, FL, 34475

Chief Executive Officer

Name Role Address
Beth McCall Chief Executive Officer 3482 NW 10TH ST, OCALA, FL, 34475

Secretary

Name Role Address
Larsen Constance Secretary 3482 NW 10TH ST, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 3482 NW 10TH ST, OCALA, FL 34475 No data
REGISTERED AGENT NAME CHANGED 2019-01-03 McCall, Beth No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 3482 NW 10TH ST, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2008-01-14 3482 NW 10TH ST, OCALA, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 3482 NW 10TH ST, OCALA, FL 34475 No data
AMENDMENT 2004-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State