Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MID-FLORIDA ANTIQUE MACHINERY CLUB, INC
Filing Information
N18000004331
83-0517212
04/16/2018
FL
ACTIVE
Principal Address
Changed: 03/24/2024
548 S Candlenut Ave
Homosassa, FL 34448
Homosassa, FL 34448
Changed: 03/24/2024
Mailing Address
Changed: 03/24/2024
548 S Candlenut Ave
Homosassa, FL 34448
Homosassa, FL 34448
Changed: 03/24/2024
Registered Agent Name & Address
Tyrie, Ronald D
Name Changed: 03/24/2024
Address Changed: 03/24/2024
548 S Candlenut Ave
Homosassa, FL 34448
Homosassa, FL 34448
Name Changed: 03/24/2024
Address Changed: 03/24/2024
Officer/Director Detail
Name & Address
Title Director
BENJAMIN, CALVIN
Title Director
HAAS, DANIEL P
Title President, Secretary, Director
TYRIE, Ronald Dale
Title Director
Burgess, Robert
Title Director
Clearwater, Steve
Title Treasurer, Director
Arbuthnot, Charles
Title Director
Smallridge, Mike
Title VP, Director
Almgren, Mary
Title Director
Volk, Jerry
Title Director
BENJAMIN, CALVIN
6530 SE 135TH STREET
SUMMERFIELD, FL 34491
SUMMERFIELD, FL 34491
Title Director
HAAS, DANIEL P
4406 SW 102ND LANE ROAD
OCALA, FL 34476
OCALA, FL 34476
Title President, Secretary, Director
TYRIE, Ronald Dale
548 S CANDELNUT AVE
HOMOSASSA, FL 34448
HOMOSASSA, FL 34448
Title Director
Burgess, Robert
10373 SE 110th Ct
Ocklawaha, FL 32179
Ocklawaha, FL 32179
Title Director
Clearwater, Steve
7935 SE 121 Place
Belleview, FL 34420
Belleview, FL 34420
Title Treasurer, Director
Arbuthnot, Charles
6156 W Woodside Cir
Crystal River, FL 34429
Crystal River, FL 34429
Title Director
Smallridge, Mike
5911 Trouble Creek Rd
New Port Richey, FL 34656
New Port Richey, FL 34656
Title VP, Director
Almgren, Mary
5253 SE 38th Street
P.O. Box 830501
Ocala, FL 34453
P.O. Box 830501
Ocala, FL 34453
Title Director
Volk, Jerry
22955 SW 117th Street
Dunnellon, FL 34431
Dunnellon, FL 34431
Annual Reports
Report Year | Filed Date |
2022 | 02/25/2022 |
2023 | 03/22/2023 |
2024 | 03/24/2024 |
Document Images