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 |
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 |
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 | - | - |
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