Entity Name: | MID-FLORIDA OFFICIALS ASSOCIATION, 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: | 05 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2010 (15 years ago) |
Document Number: | N93000000852 |
FEI/EIN Number |
593144325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1823 SW 28TH STREET, OCALA, FL, 34471, US |
Mail Address: | 1823 SW 28TH STREET, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLE JEFFREY | Treasurer | 1823 SW 28TH STREET, OCALA, FL, 34471 |
POLE JEFFREY | Director | 1823 SW 28TH STREET, OCALA, FL, 34471 |
SUMMERS ALVIS | President | 14320 SW 45TH CIRCLE, OCALA, FL, 34478 |
SUMMERS ALVIS | Director | 14320 SW 45TH CIRCLE, OCALA, FL, 34478 |
LEAHY ROBERT | Secretary | 1100 GENNESSE LANE, THE VILLAGES, FL, 32162 |
LEAHY ROBERT | Director | 1100 GENNESSE LANE, THE VILLAGES, FL, 32162 |
POLE JEFFREY | Agent | 1823 SW 28TH STREET, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | 1823 SW 28TH STREET, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 1823 SW 28TH STREET, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 1823 SW 28TH STREET, OCALA, FL 34471 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-19 | POLE, JEFFREY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State