Search icon

AMERICA'S HOMETOWN HEROES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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