Entity Name: | ARC MARION FOUNDATION, 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: | 28 Nov 1990 (34 years ago) |
Date of dissolution: | 06 May 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2014 (11 years ago) |
Document Number: | N41047 |
FEI/EIN Number |
593246094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 SE MARICAMP RD., OCALA, FL, 34471-5538 |
Mail Address: | 2800 SE MARICAMP RD., OCALA, FL, 34471-5538 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEIORIO LAUREN | Treasurer | 2025 SE 73RD LOOP, OCALA, FL, 34480 |
HOLDER DIANA | 1st | 1635 SW 1st Ave, OCALA, FL, 34471 |
MAINES CARMEN | President | 2830 SE 41ST PLACE, OCALA, FL, 34480 |
SCHUCK PHILIP | Director | 412 NW 10th Street, OCALA, FL, 34475 |
ROBBINS AMANDA | Secretary | 1931 SE 25th Street, Ocala, FL, 34471 |
TAYLOR WILLIAM | 2nd | 2878 SW 172ND LAND ROAD, OCALA, FL, 34473 |
CAMPBELL ALLISON | Agent | 2800 SE MARICAMP RD, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000009571 | THE HOPE FOUNDATION | EXPIRED | 2011-01-24 | 2016-12-31 | - | 2800 SE MARICAMP RD, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-05-06 | - | - |
NAME CHANGE AMENDMENT | 2012-02-06 | ARC MARION FOUNDATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-09 | 2800 SE MARICAMP RD, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-09 | CAMPBELL, ALLISON | - |
AMENDMENT | 2007-12-21 | - | - |
NAME CHANGE AMENDMENT | 2004-11-29 | HEART OF FLORIDA HOPE FOUNDATION, INC. | - |
REINSTATEMENT | 2002-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1996-07-19 | - | - |
REINSTATEMENT | 1994-05-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-05-06 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-22 |
Name Change | 2012-02-06 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-09 |
Amendment | 2007-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State