Search icon

ARC MARION FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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