Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALTRUSA INTERNATIONAL OF OCALA, INC.

Filing Information
765191 59-1742865 09/27/1982 FL ACTIVE NAME CHANGE AMENDMENT 09/16/2013 NONE
Principal Address
c/o Connie Larsen
6978 SE 12th Circle
OCALA, FL 34480

Changed: 01/16/2021
Mailing Address
P.O. BOX 4228
OCALA, FL 34478

Changed: 05/01/1994
Registered Agent Name & Address FORD, BRENDA
1900 SE 18TH AVE
OCALA, FL 34471

Name Changed: 05/06/2004

Address Changed: 05/01/2006
Officer/Director Detail Name & Address

Title Treasurer

Tice, Scott
P.O. BOX 4228
OCALA, FL 34478

Title Secretary

Long, Becky
P.O. BOX 4228
OCALA, FL 34478

Title Director

Kuszmierz, Maria
P.O. BOX 4228
OCALA, FL 34478

Title Director

Barrineau, Miranda
P.O. BOX 4228
OCALA, FL 34478

Title Director

Coke, Joan
P.O. BOX 4228
OCALA, FL 34478

Title President

McDavid, Helen
P.O. BOX 4228
OCALA, FL 34478

Title President-Elect

Duris, Colleen
P.O. BOX 4228
OCALA, FL 34478

Title VP

Ferguson, Frances
P.O. BOX 4228
OCALA, FL 34478

Title Immediate Past President

Walker, Maclyn
P.O. BOX 4228
OCALA, FL 34478

Annual Reports
Report YearFiled Date
2022 01/16/2022
2023 01/23/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/16/2022 -- ANNUAL REPORT View image in PDF format
01/16/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
09/16/2013 -- Name Change View image in PDF format
01/05/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- Amendment and Name Change View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
11/20/2002 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
06/11/1997 -- ANNUAL REPORT View image in PDF format
06/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format