Entity Name: | SHADY ACRES INDEPENDENT LIVING FOR MENTALLY CHALLENGED ADULTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 May 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 2018 (6 years ago) |
Document Number: | N94000002234 |
FEI/EIN Number | 59-3231262 |
Address: | 8660 S.W. 27TH AVE., OCALA, FL 34476 |
Mail Address: | 6791 Easy Street, OCALA, FL 34472 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll, Gayle Daurice | Agent | 6791 Easy St, OCALA, FL 34476 |
Name | Role | Address |
---|---|---|
CARROLL, GAYLE DAURICE | President | 6791 EASY ST, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
CARROLL, GAYLE DAURICE | Chief Financial Officer | 6791 EASY ST, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
Gaul, Betty | Vice President | 615 NE 48th Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
O'CONNOR, MICHAEL | Trustee | 303 SE 17TH STREET #309-203, OCALA, FL 34471 |
EDWARDS, PAM | Trustee | 8660 S.W. 27TH AVE., OCALA, FL 34476 |
CARROLL, STEVEN | Trustee | 6791 Easy St, Ocala, FL 34472 |
Hannan , Norma | Trustee | 9701 E Hwy 25, Lot 167 Belleview, FL 34420 |
Adair, Thomas | Trustee | 1954 SE 88th St, Ocala, FL 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-29 | 8660 S.W. 27TH AVE., OCALA, FL 34476 | No data |
AMENDMENT | 2018-08-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | Carroll, Gayle Daurice | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 6791 Easy St, OCALA, FL 34476 | No data |
AMENDMENT AND NAME CHANGE | 2013-10-18 | SHADY ACRES INDEPENDENT LIVING FOR MENTALLY CHALLENGED ADULTS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-26 | 8660 S.W. 27TH AVE., OCALA, FL 34476 | No data |
AMENDMENT | 1995-02-01 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-05 |
Amendment | 2018-08-20 |
ANNUAL REPORT | 2018-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State