Entity Name: | MARION COUNTY HORSEMAN'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Aug 1997 (28 years ago) |
Date of dissolution: | 14 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | N97000004646 |
FEI/EIN Number |
593652597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15494 NE Jacksonville Rd., Citra, FL, 32113, US |
Mail Address: | 15494 NE Jacksonville Rd., Citra, FL, 32113, US |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olson Lori Preside | Director | 5995 NW 57th Ct., Ocala, FL, 34482 |
Olson Lori Preside | President | 5995 NW 57th Ct., Ocala, FL, 34482 |
Koeck Gail Vice Pr | Director | 3531 Hwy 318, Citra, FL, 32113 |
Koeck Gail Vice Pr | Vice President | 3531 Hwy 318, Citra, FL, 32113 |
Olson Julie | Director | 8251 SW 80th Ave., Ocala, FL, 34482 |
Olson Julie | Secretary | 8251 SW 80th Ave., Ocala, FL, 34482 |
BRYANT DIANNE Preside | Director | 15494 NE JACKSONVILLE RD, CITRA, FL, 32113 |
BRYANT DIANNE Preside | Treasurer | 15494 NE JACKSONVILLE RD, CITRA, FL, 32113 |
BRYANT DIANNE | Agent | 15494 NE JACKSONVILLE RD, CITRA, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 15494 NE Jacksonville Rd., Citra, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 15494 NE Jacksonville Rd., Citra, FL 32113 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-07 | BRYANT, DIANNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 15494 NE JACKSONVILLE RD, CITRA, FL 32113 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State