Search icon

OLIVE BRANCH RECREATION CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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