Search icon

OCALA SCOTTISH RITE HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: OCALA SCOTTISH RITE HOLDING CORPORATION
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: 22 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: N97000004801
FEI/EIN Number 596136216

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

Address: 3632 N.E. 7TH ST., OCALA, FL, 34470-1046, US
Mail Address: 3632 N.E. 7TH ST., OCALA, FL, 34470-1046, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mayfield Edward JJr. Secretary 3448 FORSYTHE TERRACE, THE VILLAGES, FL, 321626675
Farnell Robert FSr. Treasurer 12365 NW 7th PLACE, OCALA, FL, 344826942
Rice David M Trustee 9888 SW 89th LANE ROAD, OCALA, FL, 344815576
Hawkins James RJr. Trustee 3632 NE 7th STREET, OCALA, FL, 344701046
Martin Tony K Trustee 3632 NE 7th STREET, OCALA, FL, 344701046
Shollenberger Ralph RSr. Agent 3632 NE 7th STREET, OCALA, FL, 344701046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005367 BOY SCOUT TROOP 201 EXPIRED 2018-01-10 2023-12-31 - 3632 NE 7TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 Shollenberger, Ralph R., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 3632 NE 7th STREET, OCALA, FL 34470-1046 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 3632 N.E. 7TH ST., OCALA, FL 34470-1046 -
CHANGE OF MAILING ADDRESS 2010-01-06 3632 N.E. 7TH ST., OCALA, FL 34470-1046 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State