Entity Name: | IAC CHAPTER 89, 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: | 15 Feb 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2014 (11 years ago) |
Document Number: | N42113 |
FEI/EIN Number |
593047418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | IAC CHAPTER 89, INC., 8777 SE 71st Court, OCALA, FL, 34472, US |
Mail Address: | IAC CHAPTER 89, INC., 8777 SE 71st Court, OCALA, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Hector | President | 7179 SE94th Ln, OCALA, FL, 34472 |
Eslick Peter O | Treasurer | 8527 SE 72nd Ave., Ocala, FL, 34472 |
ESLICK PETER O | Director | 8527 SE 72ND. AVE., OCALA, FL, 34472 |
Eslick Pete | Agent | IAC CHAPTER 89, INC., OCALA, FL, 34472 |
SEBEXEN, RALPH H | Vice President | 8927 SE 72ND AVE, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-10 | Eslick, Pete | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | IAC CHAPTER 89, INC., 8527 SE 72nd Ave., OCALA, FL 34472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | IAC CHAPTER 89, INC., 8777 SE 71st Court, OCALA, FL 34472 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | IAC CHAPTER 89, INC., 8777 SE 71st Court, OCALA, FL 34472 | - |
REINSTATEMENT | 2014-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1998-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State