Entity Name: | OLIVE BRANCH RECREATION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N37183 |
FEI/EIN Number |
593008022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5340 DUEY RD, POLK CITY, FL, 33868, US |
Mail Address: | 5340 DUEY RD, P. O. BOX 1234, POLK CITY, FL, 33868, US |
ZIP code: | 33868 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT VIRGINIA | Vice President | 9135 Samaritan Ave, POLK CITY, FL, 33868 |
BENNETT VIRGINIA | Director | 9135 Samaritan Ave, POLK CITY, FL, 33868 |
BUCKLIN PATRICIA | Treasurer | 5232 GOLDEN GATE BLVD, POLK CITY, FL, 33868 |
BUCKLIN PATRICIA | Director | 5232 GOLDEN GATE BLVD, POLK CITY, FL, 33868 |
Bucklin Patricia | President | 5232 Golden Gate Blvd., POLK CITY, FL, 33868 |
HOWE JUDY | Director | 5343 JACOB AVE, POLK CITY, FL, 33868 |
TROVATO SUSAN | Secretary | 5245 Revelation Dr., Polk City, FL, 33868 |
TROVATO SUSAN | Director | 5245 Revelation Dr., Polk City, FL, 33868 |
Bucklin Patricia A | Agent | 5232 Golden Gate Blvd., POLK CITY, FL, 33868 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Bucklin, Patricia A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 5232 Golden Gate Blvd., POLK CITY, FL 33868 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 5340 DUEY RD, POLK CITY, FL 33868 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 5340 DUEY RD, POLK CITY, FL 33868 | - |
AMENDMENT | 2008-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State