Search icon

NAMI MARION COUNTY, INC.

Company Details

Entity Name: NAMI MARION COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: N98000002468
FEI/EIN Number 593509499
Address: 324 SE 24th Street, OCALA, FL, 34471, US
Mail Address: P O BOX 5753, OCALA, FL, 34478-5753, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Williams Diana Agent 324 SE 24TH ST, OCALA, FL, 34471

President

Name Role Address
King Lindsay President 324 SE 24th Street, OCALA, FL, 34471

Vice President

Name Role Address
Griffin-Zonin Amanda Vice President 324 SE 24th Street, OCALA, FL, 34471

Treasurer

Name Role Address
Leilich Steven Treasurer 324 SE 24th Street, OCALA, FL, 34471

Secretary

Name Role Address
Williams Diana Secretary 324 SE 24th Street, OCALA, FL, 34471

Director

Name Role Address
Hutchings Deborah Director 324 SE 24th Street, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-18 Williams, Diana No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 324 SE 24TH ST, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 324 SE 24th Street, OCALA, FL 34471 No data
AMENDMENT AND NAME CHANGE 2018-04-25 NAMI MARION COUNTY, INC. No data
NAME CHANGE AMENDMENT 2006-02-23 NATIONAL ALLIANCE ON MENTAL ILLNESS OF MARION COUNTY INC. No data
AMENDMENT 1999-07-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
Reg. Agent Change 2024-06-20
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2018-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State