Search icon

OCALA SAILING CLUB, INC.

Company Details

Entity Name: OCALA SAILING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: N93000005478
FEI/EIN Number 650481441
Address: 11144 SE 175th Pl, Summerfield, FL, 34491-8601, US
Mail Address: P O BOX 2191, OCALA, FL, 34478, US
Place of Formation: FLORIDA

Agent

Name Role Address
Olbekson Kathy L Agent 11144 SE 175th Pl, Summerfield, FL, 344918601

Secretary

Name Role Address
Gassoway Beth Secretary 15 SE Chinica Drive, Summerfield, FL, 34491

Director

Name Role Address
Gassoway Beth Director 15 SE Chinica Drive, Summerfield, FL, 34491
Smith Steve Director 19 SE Chinica Drive, Summerfield, FL, 34491
Fischer Tim Director 940 SE 19th Street, Ocala, FL, 34471
Olbekson Kathy Director 11144 SE 175th Place, Summerfield, FL, 34491

President

Name Role Address
Smith Steve President 19 SE Chinica Drive, Summerfield, FL, 34491

Vice President

Name Role Address
Fischer Tim Vice President 940 SE 19th Street, Ocala, FL, 34471

Treasurer

Name Role Address
Olbekson Kathy Treasurer 11144 SE 175th Place, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 11144 SE 175th Pl, Summerfield, FL 34491-8601 No data
REGISTERED AGENT NAME CHANGED 2023-04-15 Olbekson, Kathy L No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 11144 SE 175th Pl, Summerfield, FL 34491-8601 No data
AMENDMENT 2011-06-06 No data No data
CHANGE OF MAILING ADDRESS 1994-05-01 11144 SE 175th Pl, Summerfield, FL 34491-8601 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State