Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COMMUNITY FOUNDATION FOR OCALA/MARION COUNTY, INC.

Filing Information
N11000002129 27-5098203 03/02/2011 FL ACTIVE AMENDMENT 05/31/2011 NONE
Principal Address
324 SE 24th Street
Ocala, FL 34471

Changed: 01/24/2020
Mailing Address
324 SE 24th Street
Ocala, FL 34471

Changed: 01/24/2020
Registered Agent Name & Address Batsel, Jr., Robert
1531 SE 36th Avenue
OCALA, FL 34471

Name Changed: 01/04/2019

Address Changed: 01/04/2019
Officer/Director Detail Name & Address

Title Chairman

Hennessey, Frank M
324 SE 24th Street
Ocala, FL 34471

Title Director, Other

DeIorio, Lauren
324 SE 24th Street
Ocala, FL 34471

Title Director, VC

Chambers, William E, Jr.
324 SE 24th Street
OCALA, FL 34471

Title Director

Siboni, Michael C, Esq.
324 SE 24th Street
OCALA, FL 34471

Title Director

Weber, Chester
324 SE 24th Street
OCALA, FL 34471

Title Director, Treasurer

Kurtz, Jon
324 SE 24th Street
OCALA, FL 34471

Title Director

Boyd, Thad
324 SE 24th Street
Ocala, FL 34471

Title Director, Secretary

Fontaine, Jane
324 SE 24th Street
Ocala, FL 34471

Title Director

Branson, Rusty
324 SE 24th Street
Ocala, FL 34471

Title Director

Lee, Steven
324 SE 24th Street
Ocala, FL 34471

Title Director

Midgett, David
324 SE 24th Street
Ocala, FL 34471

Title Director

Hilebrandt, Jim
324 SE 24th Street
Ocala, FL 34471

Title Director

Batsel, Robert, Jr.
324 SE 24th Street
Ocala, FL 34471

Title Director

Clifton-Peters, Angie
324 SE 24th Street
Ocala, FL 34471

Title Director

Kirkpatrick, Ken
324 SE 24th Street
Ocala, FL 34471

Title Director

Lewis, Angie
324 SE 24th Street
Ocala, FL 34471

Title Director

Cone, III, Douglas
324 SE 24th Street
Ocala, FL 34480

Title Director

O'Mara, Thomas
324 SE 24th Street
Ocala, FL 34471

Title Director

Skula, Erika
324 SE 24th Street
Ocala, FL 34471

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/19/2023
2024 04/22/2024