Entity Name: | MARION COUNTY JUNIOR GOLF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2020 (5 years ago) |
Document Number: | N11000004054 |
FEI/EIN Number | 451591032 |
Address: | 3130 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470 |
Mail Address: | 3130 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wise Greg A | Agent | 13800 NE 47th Ave, Anthony, FL, 32617 |
Name | Role | Address |
---|---|---|
Keeton Winn Sr. | Chairman | 3130 E Silver Springs Blvd., Ocala, FL, 34470 |
Name | Role | Address |
---|---|---|
LENHART JASON | Treasurer | 3130 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
Wise Greg | Vice Chairman | 3130 E Silver Springs Blvd, Ocala, FL, 34470 |
Name | Role | Address |
---|---|---|
Patrick Seth Sr. | Secretary | 3130 E Silver Springs Blvd., Ocala, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044279 | THE FIRST TEE OF GREATER OCALA | EXPIRED | 2012-05-10 | 2017-12-31 | No data | 3130 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 13800 NE 47th Ave, Anthony, FL 32617 | No data |
REINSTATEMENT | 2020-06-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-03 | Wise, Greg A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-24 | 3130 EAST SILVER SPRINGS BLVD, OCALA, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-24 | 3130 EAST SILVER SPRINGS BLVD, OCALA, FL 34470 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-06-03 |
Reg. Agent Change | 2019-09-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State