Search icon

MARION REGIONAL MANUFACTURERS ASSOCIATION, INC.

Company Details

Entity Name: MARION REGIONAL MANUFACTURERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: N96000000390
FEI/EIN Number 27-3318707
Address: 2703 NE 14th Street, OCALA, FL 34470
Mail Address: 3001 S.W. College Road,, PMB No. 1, OCALA, FL 34474-4415
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Mid-FL Regional Manufacturers Association Agent 2703 NE 14th Street, OCALA, FL 34470

President and Chairman of the Board

Name Role Address
Twardosky, Mitchell President and Chairman of the Board 2703 NE 14th Street, OCALA, FL 34470

Board Member

Name Role Address
Mendez, Victoria Board Member 2703 NE 14th Street, OCALA, FL 34470
Ballard, Brian Board Member 2703 NE 14th Street, OCALA, FL 34470
Barbara, Luider Board Member 2703 NE 14th Street, OCALA, FL 34470
Greene, Kim Board Member 2703 NE 14th Street, OCALA, FL 34470
Mindy , Beegle Board Member 2703 NE 14th Street, OCALA, FL 34470
Blizzard, Tammy Board Member 2703 NE 14th Street, OCALA, FL 34470
Avery, Alice Board Member 2703 NE 14th Street, OCALA, FL 34470
Mishkin, Miriam Board Member 2703 NE 14th Street, OCALA, FL 34470
Davis, Mark T Board Member 2703 NE 14th Street, OCALA, FL 34470
Thompson, Brandon Board Member 2703 NE 14th Street, OCALA, FL 34470

Program Chair

Name Role Address
Ballard, Brian Program Chair 2703 NE 14th Street, OCALA, FL 34470

Communications Chair

Name Role Address
Greene, Kim Communications Chair 2703 NE 14th Street, OCALA, FL 34470

Education Chair

Name Role Address
Ajlani, Sam Education Chair 2703 NE 14th Street, OCALA, FL 34470

Non voting member

Name Role Address
Ajlani, Sam Non voting member 2703 NE 14th Street, OCALA, FL 34470

Executive Activities Chair

Name Role Address
Geist, Philip, Dr. Executive Activities Chair 2703 NE 14th Street, OCALA, FL 34470

Non

Name Role Address
Geist, Philip, Dr. Non 2703 NE 14th Street, OCALA, FL 34470

Voting member

Name Role Address
Geist, Philip, Dr. Voting member 2703 NE 14th Street, OCALA, FL 34470

Secretary

Name Role Address
Eastman, Jacquelyn L Secretary 2703 NE 14th Street, OCALA, FL 34470

Treasurer

Name Role Address
Eastman, Jacquelyn L Treasurer 2703 NE 14th Street, OCALA, FL 34470

Membership Chair

Name Role Address
Blizzard, Tammy Membership Chair 2703 NE 14th Street, OCALA, FL 34470

Vice President

Name Role Address
Schuster, Phillip Vice President 2703 NE 14th Street, OCALA, FL 34470

President Elect

Name Role Address
Schuster, Phillip President Elect 2703 NE 14th Street, OCALA, FL 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046880 MID-FL REGIONAL MANUFACTURERS ASSOCIATION ACTIVE 2021-04-06 2026-12-31 No data 3001 S.W. COLLEGE ROAD, PMB NO. 1, OCALA, FL, 34474
G15000047036 MID-FL REGIONAL MANUFACTURERS ASSOCIATION EXPIRED 2015-05-11 2020-12-31 No data PO BOX 5683, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2703 NE 14th Street, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2703 NE 14th Street, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2020-06-09 Mid-FL Regional Manufacturers Association No data
CHANGE OF MAILING ADDRESS 2019-05-02 2703 NE 14th Street, OCALA, FL 34470 No data
CANCEL ADM DISS/REV 2010-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State