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 |
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 |
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 | - | - |
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