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
Changed: 01/16/2021
c/o Connie Larsen
6978 SE 12th Circle
OCALA, FL 34480
6978 SE 12th Circle
OCALA, FL 34480
Changed: 01/16/2021
Mailing Address
Changed: 05/01/1994
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Changed: 05/01/1994
Registered Agent Name & Address
FORD, BRENDA
Name Changed: 05/06/2004
Address Changed: 05/01/2006
1900 SE 18TH AVE
OCALA, FL 34471
OCALA, FL 34471
Name Changed: 05/06/2004
Address Changed: 05/01/2006
Officer/Director Detail
Name & Address
Title Treasurer
Tice, Scott
Title Secretary
Long, Becky
Title Director
Kuszmierz, Maria
Title Director
Barrineau, Miranda
Title Director
Coke, Joan
Title President
McDavid, Helen
Title President-Elect
Duris, Colleen
Title VP
Ferguson, Frances
Title Immediate Past President
Walker, Maclyn
Title Treasurer
Tice, Scott
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Title Secretary
Long, Becky
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Title Director
Kuszmierz, Maria
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Title Director
Barrineau, Miranda
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Title Director
Coke, Joan
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Title President
McDavid, Helen
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Title President-Elect
Duris, Colleen
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Title VP
Ferguson, Frances
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Title Immediate Past President
Walker, Maclyn
P.O. BOX 4228
OCALA, FL 34478
OCALA, FL 34478
Annual Reports
Report Year | Filed Date |
2022 | 01/16/2022 |
2023 | 01/23/2023 |
2024 | 03/13/2024 |
Document Images