Entity Name: | THE MARION COUNTY VETERANS COUNCIL 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 324 SE 24th St., OCALA, FL, 34471, US |
Mail Address: | 324 SE 24th St., OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calhoun Charles W | President | 9735 SW 92nd Ct., OCALA, FL, 34481 |
Belknap Todd | Firs | 3150 NE 36th Ave., Ocala, FL, 34479 |
McGUIRE SUZANNE L | Secretary | 4003 NE 6th Place, Ocala, FL, 344701466 |
GONSETH BRUCE A | Treasurer | 307 NE 12th Ave., Ocala, FL, 34470 |
Puig Ivan R | Seco | 5525 NE 31st Terr., Ocala, FL, 34479 |
Ham Robert W | Past | 2480 SE 38th St., Ocala, FL, 344808821 |
Calhoun Charles W | Agent | 9735 SW 92nd Ct., OCALA, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000095529 | STUFF THE BUS | EXPIRED | 2019-08-30 | 2024-12-31 | - | ATTN:MCVC, 2730 E.SILVER SPRINGS BLVD, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 324 SE 24th St., OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 324 SE 24th St., OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Calhoun, Charles William | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 9735 SW 92nd Ct., Unit B, OCALA, FL 34481 | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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: 02 Jun 2025
Sources: Florida Department of State