Entity Name: | AMERICA'S HOMETOWN HEROES, 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: | 03 Oct 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 May 2004 (21 years ago) |
Document Number: | N03000008683 |
FEI/EIN Number |
200409601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7368 S. W. 101st Court, OCALA, FL, 34481, US |
Mail Address: | P. O. BOX 5564, OCALA, FL, 34478 |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WETZ JAMES | Treasurer | 1213 S E 32ND AVENUE, OCALA, FL, 34471 |
BLOCKER MARGUERITE | Agent | 7368 S. W. 101st Court, OCALA, FL, 34481 |
BLOCKER MARGUERITE | Director | 7368 S. W. 101st Court, OCALA, FL, 34481 |
AULTMAN MELANIE | Secretary | 8787 N W 41st Circle, GAINESVILLE, FL, 326537946 |
Chisholm Fred | Vice President | P.O. BOX 5564, OCALA, FL, 34478 |
Ranew Tom | Director | 1751 S E 27th Loop, Ocala, FL, 34471 |
BLOCKER MARGUERITE | President | 7368 S. W. 101st Court, OCALA, FL, 34481 |
WETZ JAMES | Director | 1213 S E 32ND AVENUE, OCALA, FL, 34471 |
ROLLS MOSHOJI M | Director | POST OFFICE BOX 5564, OCALA, FL, 34478 |
AULTMAN MELANIE | Director | 8787 N W 41st Circle, GAINESVILLE, FL, 326537946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-12 | 7368 S. W. 101st Court, OCALA, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-12 | 7368 S. W. 101st Court, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 7368 S. W. 101st Court, OCALA, FL 34481 | - |
AMENDMENT | 2004-05-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State