Detail by Entity Name

Florida Not For Profit Corporation

ADVOCACY RESOURCE CENTER MARION, INC.

Filing Information
706569 59-2217524 12/18/1963 FL ACTIVE AMENDMENT AND NAME CHANGE 11/28/2007 NONE
Principal Address
2800 SE MARICAMP ROAD
OCALA, FL 34471-5551

Changed: 01/23/2012
Mailing Address
2800 SE MARICAMP RD
OCALA, FL 34471-5551

Changed: 01/23/2012
Registered Agent Name & Address NOWOSIADLO, OLEKSA, CFO
2800 SE MARICAMP RD
OCALA, FL 34471-5551

Name Changed: 02/16/2024

Address Changed: 03/29/2010
Officer/Director Detail Name & Address

Title Secretary

PREECE, TAMMY
2201 SE 30th Avenue
OCALA, FL 34471

Title VP

Trout, Charles
2575 SW 42nd Street
Suite #100
Ocala, FL 34471

Title President

GILLAND, DANIEL
1910 SW 18TH COURT BLDG. 100
Ocala, FL 34471

Title Director

VALADEZ, MICHELE
PO BOX 74
BELLEVIEW, FL 34421

Title Director

Palmer, Connie
2800 SE MARICAMP ROAD
OCALA, FL 34471-5551

Title Treasurer

Warnken, Nic
2800 SE MARICAMP ROAD
OCALA, FL 34471-5551

Title Director

Hopkins , Ray
1431 SW 1st Ave
Ocala, FL 34471

Title CFO

NOWOSIADLO, OLEKSA
266 TURTLE RUN
MACEDON, NY 14502

Title CEO

CLYATT, LENEIA
2800 SE MARICAMP ROAD
OCALA, FL 34471-5551

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 01/30/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
08/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
11/28/2007 -- Amendment and Name Change View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format