Search icon

MARION COUNTY REPUBLICAN HEADQUARTERS, INC.

Company Details

Entity Name: MARION COUNTY REPUBLICAN HEADQUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: N96000001435
FEI/EIN Number 592229217
Address: 2300 SE 17TH STREET, OCALA, FL, 34471, US
Mail Address: P.O. Box 773074, OCALA, FL, 34477-3074, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BRIGITTE SMITH Agent 4275 SW 85TH AVE, OCALA, FL, 34481

Vice President

Name Role Address
RATLIFF GREG Vice President 9911 SW 76TH PL RD, OCALA, FL, 34481

Treasurer

Name Role Address
PATSY KROMBACH Treasurer 6710 SW 94TH CIR, OCALA, FL, 34481

Secretary

Name Role Address
SCHAFER PATRICIA Secretary 4275 SW 85TH AVE, OCALA, FL, 34481

Chairman

Name Role Address
SMITH BRIGITTE Chairman 4275 SW 85TH AVE, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020514 MARION COUNTY REPUBLICAN EXECUTIVE COMMITTEE ACTIVE 2021-01-04 2026-12-31 No data 4275 SW 85TH AVE, OCALA, FL, 34481
G14000038012 REPUBLICAN EXECUTIVE COMITTEE EXPIRED 2014-04-16 2019-12-31 No data 4000 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4275 SW 85 Ave., OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2021-08-23 4275 SW 85 Ave., OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2020-12-18 BRIGITTE, SMITH No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 4275 SW 85TH AVE, OCALA, FL 34481 No data
REINSTATEMENT 2020-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2020-12-18
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-05-25
AMENDED ANNUAL REPORT 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State