Search icon

OCALA MODEL RAILROADERS HISTORIC PRESERVATION SOCIETY INCORPORATED - Florida Company Profile

Company Details

Entity Name: OCALA MODEL RAILROADERS HISTORIC PRESERVATION SOCIETY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2005 (20 years ago)
Document Number: N97000002010
FEI/EIN Number 650739660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1247 NE 3RD STREET, OCALA, FL, 34470, US
Mail Address: P O BOX 6235, OCALA, FL, 34478-6235
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeLawter JAMES President 4195 SW 115th Street, OCALA, FL, 34476
Shapiro Martin Vice President 3079 NE 103rd Street, SilverSprings, FL, 34488
Getsee Keith Secretary 17881 NE 24th Ave, Citra, FL, 32113
Hall John Director 6067 89th Lane Road, Ocala, FL, 34476
Taylor David Director 3825 NE 3rd Street, OCALA, FL, 34470
Marascia John Treasurer 4034 SW 51st Terrace, Ocala, FL, 34474
DeLawter James A Agent 4195 SW 115th St, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 DeLawter, James Albert -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 4195 SW 115th St, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 1247 NE 3RD STREET, OCALA, FL 34470 -
AMENDMENT 2005-03-23 - -
NAME CHANGE AMENDMENT 2003-10-10 OCALA MODEL RAILROADERS HISTORIC PRESERVATION SOCIETY INCORPORATED -
CHANGE OF MAILING ADDRESS 2000-01-19 1247 NE 3RD STREET, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State