Search icon

THE MARTIN AND CLETIS MILLING FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MARTIN AND CLETIS MILLING 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: 07 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: N20008
FEI/EIN Number 596891975

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

Address: 2739 SE 35th Street, OCALA, FL, 34471, US
Mail Address: 2739 SE 35th Street, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patterson Leona Secretary 2739 SE 35th Street, OCALA, FL, 34471
Guest Heather Director 10400 SE 36th Avenue, Belleview, FL, 34432
Carlisle Chris Director 7 N.W. 28th Street, OCALA, FL, 34475
Rembert Bernard Director Forest High School, OCALA, FL, 34480
Cruz Ginger Director 3733 SW 80th Avenue, OCALA, FL, 34481
Sales Carol Director 151 W. Highway 329, Citra, FL, 32113
Smith Marty Agent 1309 SE 25th Loop, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1309 SE 25th Loop, Suite 101, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-05-04 2739 SE 35th Street, OCALA, FL 34471 -
REINSTATEMENT 2021-05-04 - -
REGISTERED AGENT NAME CHANGED 2021-05-04 Smith, Marty -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 2739 SE 35th Street, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-05-04
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State