Search icon

THE MARION COUNTY VETERANS COUNCIL INC.

Company Details

Entity Name: THE MARION COUNTY VETERANS COUNCIL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: N31273
FEI/EIN Number 59-1878048
Address: 324 SE 24th St., OCALA, FL 34471
Mail Address: 324 SE 24th St., OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Calhoun, Charles William Agent 9735 SW 92nd Ct., Unit B, OCALA, FL 34481

President

Name Role Address
Calhoun, Charles William President 9735 SW 92nd Ct., Unit B OCALA, FL 34481

First Vice President

Name Role Address
Belknap, Todd First Vice President 3150 NE 36th Ave., Lot 110 Ocala, FL 34479

Secretary

Name Role Address
McGUIRE, SUZANNE L. Secretary 4003 NE 6th Place, Ocala, FL 34470-1466

Treasurer

Name Role Address
GONSETH, BRUCE A. Treasurer 307 NE 12th Ave., Ocala, FL 34470

Second Vice President

Name Role Address
Puig, Ivan R Second Vice President 5525 NE 31st Terr., Ocala, FL 34479

Past President

Name Role Address
Ham, Robert Craig Past President 2480 SE 38th St., Ocala, FL 34480-8821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095529 STUFF THE BUS EXPIRED 2019-08-30 2024-12-31 No data ATTN:MCVC, 2730 E.SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 324 SE 24th St., OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2025-01-08 324 SE 24th St., OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2025-01-08 Calhoun, Charles William No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 9735 SW 92nd Ct., Unit B, OCALA, FL 34481 No data
REINSTATEMENT 2011-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State