Search icon

KINGSLAND OCALA WATERWAY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGSLAND OCALA WATERWAY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Jul 1973 (52 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: 726993
FEI/EIN Number 593492610

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7500 SW 61st Avenue, Suite 600, Ocala, FL, 34476, US
Mail Address: 7500 SW 61st Avenue, Suite 600, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Oscar President 7500 SW 61st Ave, Ocala, FL, 34476
Legere Joseph Vice President 7500 SW 61st Ave, Ocala, FL, 34476
Griffin Michael Treasurer 4171 SW 013rd Place, Ocala, FL, 34476
Diaz Oscar Agent 7500 SW 61st Ave, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 2024-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 7500 SW 61st Ave, Suite 600, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2019-10-01 Diaz, Oscar -
CHANGE OF PRINCIPAL ADDRESS 2014-06-03 7500 SW 61st Avenue, Suite 600, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2014-06-03 7500 SW 61st Avenue, Suite 600, Ocala, FL 34476 -
RESTATED ARTICLES 2012-08-31 - -
RESTATED ARTICLES AND NAME CHANGE 2011-05-16 KINGSLAND OCALA WATERWAY OWNER'S ASSOCIATION, INC. -
REINSTATEMENT 1998-02-02 - -
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Documents

Name Date
COURT ORDER DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-10-16
AMENDED ANNUAL REPORT 2019-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State