Search icon

MARION COUNTY HORSEMAN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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