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 |
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 |
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 | - |
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