Search icon

FRANCIS MARION MILITARY ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: FRANCIS MARION MILITARY ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2006 (19 years ago)
Date of dissolution: 03 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: N06000007162
FEI/EIN Number 208896901

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

Address: 5895 SE 83rd Street, OCALA, FL, 34472, US
Mail Address: PO BOX 429, BELLEVIEW, FL, 34421, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMENZES CHARLES Vice Chairman 12601 SE SUNSET HARBOR RD, WEIRSDALE, FL, 32195
Popeil Kathy Trustee 6795 SW 18th Terr Rd, Ocala, FL, 34476
Navetta Nick Chairman PO BOX 429, BELLEVIEW, FL, 34421
Carroll Gayle Trustee PO BOX 429, BELLEVIEW, FL, 34421
Beglaryan Anna Trustee PO BOX 429, BELLEVIEW, FL, 34421
deMenzes Charles Agent 5895 SE 83rd Street, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078896 MARION MILITARY ACADEMY EXPIRED 2015-07-30 2020-12-31 - 3443 SW 20TH ST, ATTN: TOM ADAIR - ADMINISTRATOR, OCALA, FL, 34474
G14000020799 MARION PREP HIGH SCHOOL EXPIRED 2014-02-27 2019-12-31 - 3443 SW 20TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-03 - -
CHANGE OF MAILING ADDRESS 2020-01-18 5895 SE 83rd Street, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 5895 SE 83rd Street, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 5895 SE 83rd Street, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2014-04-10 deMenzes, Charles -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-10
Reg. Agent Change 2013-06-27
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State