Search icon

SHADY ACRES INDEPENDENT LIVING FOR MENTALLY CHALLENGED ADULTS, INC.

Company Details

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

Agent

Name Role Address
Carroll, Gayle Daurice Agent 6791 Easy St, OCALA, FL 34476

President

Name Role Address
CARROLL, GAYLE DAURICE President 6791 EASY ST, OCALA, FL 34472

Chief Financial Officer

Name Role Address
CARROLL, GAYLE DAURICE Chief Financial Officer 6791 EASY ST, OCALA, FL 34472

Vice President

Name Role Address
Gaul, Betty Vice President 615 NE 48th Ave, Ocala, FL 34471

Trustee

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

Events

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

Documents

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