Entity Name: | DISCOVERY SCIENCE & OUTDOOR CENTER FOUNDATION, 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: | 12 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | N04000006734 |
FEI/EIN Number |
201542515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 NE Sanchez Ave, Ocala, FL, 34470, US |
Mail Address: | 701 NE Sanchez Ave, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN TIMOTHY | President | 230 NE 25TH AVE., SUITE 300, OCALA, FL, 34470 |
Bourne Richard E | Vice President | 1817 SE 34th Ln, Ocala, FL, 344716750 |
Dean Timothy | Secretary | 230 NE 25th Ave,, Ocala, FL, 34470 |
Dean Timothy | Agent | 230 NE 25th Ave Suite 300, OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000101992 | DISCOVERY CENTER FOUNDATION | ACTIVE | 2020-08-11 | 2025-12-31 | - | 701 NE SANCHEZ AVENUE, OCALA, FL, 34470 |
G14000106670 | DISCOVERY CENTER FOUNDATION | EXPIRED | 2014-10-21 | 2019-12-31 | - | 701 N.E. SANCHEZ AVENUE, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 701 NE Sanchez Ave, Ocala, FL 34470 | - |
REINSTATEMENT | 2018-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Dean, Timothy | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 230 NE 25th Ave Suite 300, OCALA, FL 34470 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 701 NE Sanchez Ave, Ocala, FL 34470 | - |
AMENDMENT | 2005-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-03-28 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-05-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State