Search icon

S P C A OF OCALA, INC - Florida Company Profile

Company Details

Entity Name: S P C A OF 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: 07 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: N03000009978
FEI/EIN Number 043779732

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

Address: 400 SW 1st Avenue. #413, OCALA, FL, 34478, US
Mail Address: Po box 413, OCALA, FL, 34478, US
ZIP code: 34478
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON LILLY President 400 SE 1st Ave, OCALA, FL, 34478
NEGRON ANGELA Vice President 400 SE 1st Ave, OCALA, FL, 34478
GAMBERINO ELIZABETH A 2ND 400 SW 1ST AVE, OCALA, FL, 34478
GOODILL MELISSA M Treasurer 400 SW 1ST AVE, OCALA, FL, 34478
HELMS CHRISTINE Secretary 400 SW 1ST AVE, OCALA, FL, 34478
BARON LILLY Agent 12571 NE 30th CT, Anthony, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-22 12571 NE 30th CT, Anthony, FL 34478 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 400 SW 1st Avenue. #413, OCALA, FL 34478 -
CHANGE OF MAILING ADDRESS 2023-05-23 400 SW 1st Avenue. #413, OCALA, FL 34478 -
AMENDMENT 2019-09-11 - -
NAME CHANGE AMENDMENT 2016-08-09 S P C A OF OCALA, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000413458 TERMINATED 1000001000093 MARION 2024-06-19 2034-07-03 $ 500.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
Amendment 2019-09-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-25
Name Change 2016-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State