Search icon

NORTH CENTRAL FLORIDA OPTOMETRY SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: NORTH CENTRAL FLORIDA OPTOMETRY SOCIETY, 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: 24 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: N99000005052
FEI/EIN Number 262532973

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

Address: 150 SE 17th Street, Ocala, FL, 34471, US
Mail Address: 150 SE 17th Street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Pravina Vice President 150 SE 17th Street, Ocala, FL, 34471
Cameron Jessica Treasurer 150 SE 17th Street, Ocala, FL, 34471
Anne Menjivar CE 150 SE 17th Street, Ocala, FL
Anne Menjivar Chairman 150 SE 17th Street, Ocala, FL
Menjivar Juan Dr. Agent 150 SE 17th Street, Ocala, FL, 34471
MENJIVAR JUAN President 150 SE 17th Street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 150 SE 17th Street, #100, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 150 SE 17th Street, #100, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-11-13 150 SE 17th Street, #100, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2017-11-13 Menjivar, Juan, Dr. -
AMENDMENT 2012-09-24 - -
CANCEL ADM DISS/REV 2007-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-15 - -

Documents

Name Date
REINSTATEMENT 2024-05-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State