Entity Name: | HARLEY OWNERS GROUP - OCALA, FLORIDA CHAPTER, 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: | 06 Apr 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N98000001976 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5331 N. HIGHWAY 441, OCALA, FL, 34475 |
Mail Address: | Post Office Box 487, Crystal River, FL, 34423, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMB STEVEN D | Director | 5331 N. HIGHWAY 441, OCALA, FL, 34475 |
LAMB STEVEN D | President | 5331 N. HIGHWAY 441, OCALA, FL, 34475 |
PICKETT MARK R | Vice President | 5331 N. HIGHWAY 441, OCALA, FL, 34475 |
LAMB STEVEN D | Agent | 1035 S Suncoast Blvd, Homosassa, FL, 34448 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079898 | WAR HORSE HARLEY CHAPTER - HARLEY OWNERS GROUP | EXPIRED | 2018-07-25 | 2023-12-31 | - | 5331 NORTH HIGHWAY 441, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 5331 N. HIGHWAY 441, OCALA, FL 34475 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 1035 S Suncoast Blvd, Attn: M R Pickett, Homosassa, FL 34448 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | LAMB, STEVEN D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State