Search icon

OCALA LIONS CLUB, INC.

Company Details

Entity Name: OCALA LIONS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Nov 1988 (36 years ago)
Document Number: N29403
FEI/EIN Number N/A
Address: 1007 E. Ft. King Street, Ocala, FL 34471
Mail Address: P. O. Box 801, OCALA, FL 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ADEL, GARRY D Agent 1007 E. Ft. King Street, Ocala, FL 34471

President

Name Role Address
Cross, Scott President 6696 SW 17 Terrace Road, Ocala, FL 34476

Secretary

Name Role Address
Evans, Tricia Secretary 2358 NW 59 Terrace, Ocala, FL 34482

Treasurer

Name Role Address
Silverman, Craig Treasurer 4952 N.W. 30th Place, Ocala, FL 34482

Vice President

Name Role Address
Fies, Barry Vice President 5939 NW 26 Street, Ocala, FL 34482
Snyder, Kathleen Vice President 504 SE 51 Avenue, Ocala, FL 34471
Thompson, Renee Vice President 2310 N.W. 165th Street, Citra, FL 32113

Director

Name Role Address
Drum, Herbert Director 29 Banyan Course, Ocala, FL 34472
Snyder, Kathleen Director 504 SE 51st Avenue, Ocala, FL 34471
Renyhart, Diane Director 2519 N.W. 59th Terrace, Ocala, FL 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1007 E. Ft. King Street, Ocala, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1007 E. Ft. King Street, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2015-04-20 1007 E. Ft. King Street, Ocala, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 ADEL, GARRY D No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State