Search icon

ESTATE PLANNING COUNCIL OF MARION COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ESTATE PLANNING COUNCIL OF MARION COUNTY, 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: 25 Feb 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Nov 2008 (16 years ago)
Document Number: N13575
FEI/EIN Number 461650470

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

Address: Attn: Lauren Deiorio, 324 SE 24th Street, Ocala, FL, 34471, US
Mail Address: Attention: Lauren Deiorio, 324 SE 24th Street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dean Timothy Director Dean Law Firm, LLC, Ocala, FL, 34470
Bullard Warren President Bullard & Mulkey, P.A., Ocala, FL, 34471
Camp Mark Director LifeCare Funding Solutions, Ocala, FL, 34479
Navetta Nick Secretary Edward Jones, Ocala, FL, 34470
Kiefer Scott Director Kiefer Insurance, Ocala, FL, 34470
Deiorio Lauren B Agent Community Foundation for Ocala/Marion Coun, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 Attn: Lauren Deiorio, 324 SE 24th Street, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 Community Foundation for Ocala/Marion County, 324 SE 24th Street, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-01-24 Attn: Lauren Deiorio, 324 SE 24th Street, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Deiorio, Lauren B. -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 1994-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State