Search icon

ON TOP OF THE WORLD COMMUNITIES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ON TOP OF THE WORLD COMMUNITIES, INC., NEW YORK 4365622 NEW YORK

Key Officers & Management

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

Fictitious Names

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

Events

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.

Documents

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