Entity Name: | ON TOP OF THE WORLD COMMUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ON TOP OF THE WORLD COMMUNITIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 1957 (68 years ago) |
Date of dissolution: | 01 May 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | 200264 |
FEI/EIN Number |
596059413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8445 SW 80TH STREET, OCALA, FL, 34481, US |
Mail Address: | 8445 SW 80TH STREET, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ON TOP OF THE WORLD COMMUNITIES, INC., NEW YORK | 4365622 | NEW YORK |
Name | Role | Address |
---|---|---|
COLEN KENNETH D | Director | 8445 SW 80TH STREET, OCALA, FL, 34481 |
COLEN KENNETH D | President | 8445 SW 80TH STREET, OCALA, FL, 34481 |
COLEN LESLEE R | Director | 2291 WORLD PARKWAY BLVD. WEST, CLEARWATER, FL, 33763 |
COLEN LESLEE R | Vice President | 2291 WORLD PARKWAY BLVD. WEST, CLEARWATER, FL, 33763 |
ORTIZ BARBARA | Asst | 8445 SW 80TH STREET, OCALA, FL, 34481 |
WOOLBRIGHT C. G | Director | 8445 SW 80TH STREET, OCALA, FL, 34481 |
WOOLBRIGHT C. G | Vice President | 8445 SW 80TH STREET, OCALA, FL, 34481 |
SORIANO PATRICIA A | Asst | 8445 SW 80TH STREET, OCALA, FL, 34481 |
COLEN GERALD REsq. | Agent | C/O COLEN & WAGONER, P.A., LARGO, FL, 33777 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000108717 | GREATER CENTRAL FLORIDA COMMERCE CENTER | ACTIVE | 2013-11-05 | 2028-12-31 | - | 8445 SW 80TH STREET, OCALA, FL, 34481 |
G11000105984 | CIRCLE SQUARE RANCH | ACTIVE | 2011-10-31 | 2026-12-31 | - | C/O ON TOP OF THE WORLD COMMUNITIES, LLC, 8445 SW 80TH STREET, OCALA, FL, 34481 |
G03037900125 | JANET LAND DIVISION | ACTIVE | 2003-02-06 | 2028-12-31 | - | 8445 SW 80TH STREET, OCALA, FL, 34481 |
G03037900122 | OTOW SERVICE CO. | ACTIVE | 2003-02-06 | 2028-12-31 | - | 8445 SW 80TH STREET, OCALA, FL, 34481 |
G03037900127 | L'HAYIM DIVISION | ACTIVE | 2003-02-06 | 2028-12-31 | - | 8445 SW 80TH STREET, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-05-01 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000111783. CONVERSION NUMBER 100000192531 |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | C/O COLEN & WAGONER, P.A., 7243 BRYAN DAIRY ROAD, LARGO, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | 8445 SW 80TH STREET, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2015-03-26 | 8445 SW 80TH STREET, OCALA, FL 34481 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | COLEN, GERALD R, Esq. | - |
AMENDED AND RESTATEDARTICLES | 2011-03-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-04-28 | - | - |
NAME CHANGE AMENDMENT | 2003-01-02 | ON TOP OF THE WORLD COMMUNITIES, INC. | - |
CORPORATE MERGER | 1986-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 700000017877 |
CORPORATE MERGER NAME CHANGE | 1973-06-27 | ON TOP OF THE WORLD, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-12 |
AMENDED ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-11 |
AMENDED ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State