Entity Name: | MARION PINES PIONEERS, 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: | 06 Jan 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Apr 2004 (21 years ago) |
Document Number: | N24233 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2828 NE 49th AVENUE, lot 125, OCALA, FL, 34470, US |
Mail Address: | 2828 NE 49th AVENUE, LOT 125, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
May Brian | President | 2828 NE 49th Ave, OCALA, FL, 34470 |
Basham Frederick R | 1st | 2828 NE 49th Ave, OCALA, FL, 34470 |
Pendola Ellen | Treasurer | 2828 NE 49th Ave, OCALA, FL, 34470 |
CARLANDER SHIRLEY | Director | 2828 NE 49th Ave, OCALA, FL, 34470 |
Sullivan Linda | Director | 2828 NE 49th Ave, OCALA, FL, 34470 |
Michael Green | Director | 2828 NE 49th AVENUE, OCALA, FL, 34470 |
Green Michael R | Agent | 2828 NE 49th AVENUE, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 2828 NE 49th AVENUE, lot 125, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 2828 NE 49th AVENUE, lot 125, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Green, Michael Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 2828 NE 49th AVENUE, LOT 121, OCALA, FL 34470 | - |
CANCEL ADM DISS/REV | 2004-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State