Search icon

GREATER OCALA HEALTH INFORMATION TRUST, INC.

Company Details

Entity Name: GREATER OCALA HEALTH INFORMATION TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N07000006276
FEI/EIN Number 260857787
Address: 3291 SW 17th Ave, OCALA, FL, 34471, US
Mail Address: 3291 SW 17th Ave, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Seek Melvin M Agent 3291 SW 17th Ave, Ocala, FL, 34471

Director

Name Role Address
SEEK MELVIN M Director 3291 SW 17th Ave, OCALA, FL, 34471
WILLIS DAVID C. Director 8484 SW 103 ST. RD., OCALA, FL, 34481
HOLLORAN ROBERT W. Director 8484 SW 103 ST. RD., OCALA, FL, 34481
James Mary L Director 2011 SE Twinbridge Circle, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08193900051 HEALTHY OCALA & GREATER MARION COUNTY EXPIRED 2008-07-08 2013-12-31 No data P.O. BOX 2044, OCALA, FL, 34487-9

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3291 SW 17th Ave, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2015-04-29 3291 SW 17th Ave, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Seek, Melvin M No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3291 SW 17th Ave, Ocala, FL 34471 No data
AMENDMENT 2009-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State