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 |
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 |
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 |
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 | - |
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