THE MARION COUNTY CHILDREN'S ADVOCACY CENTER, INC. - Florida Company Profile

Entity Name: | THE MARION COUNTY CHILDREN'S ADVOCACY CENTER, INC. |
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: | 05 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | N99000002860 |
FEI/EIN Number |
593575631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 NE 14TH STREET, OCALA, FL, 34470 |
Mail Address: | 2800 NE 14TH STREET, OCALA, FL, 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTGATE DAWN A | Exec | 2800 NE 14TH STREET, OCALA, FL, 34470 |
Batsel Sr. Robert | Past | 2800 NE 14TH STREET, OCALA, FL, 34470 |
Fleischhaker Tamara | Chairman | 2800 NE 14TH STREET, OCALA, FL, 34470 |
Robbins Ryan | Vice Chairman | 2800 NE 14TH STREET, OCALA, FL, 34470 |
WESTGATE DAWN A | Agent | 2800 NE 14TH STREET, OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016543 | KIMBERLY'S CENTER FOR CHILD PROTECTION | ACTIVE | 2012-02-16 | 2027-12-31 | - | 2800 NE 14TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | WESTGATE, DAWN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-24 | 2800 NE 14TH STREET, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-24 | 2800 NE 14TH STREET, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2011-03-24 | 2800 NE 14TH STREET, OCALA, FL 34470 | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-23 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State