Entity Name: | EL DORADO PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Oct 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Apr 1999 (26 years ago) |
Document Number: | 730855 |
FEI/EIN Number |
591994616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 SW 26TH AVE, OCALA, FL, 34471, US |
Mail Address: | 3500 SW 26TH AVE, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OPITZ MICHAEL | President | 3576 SW 24TH AVENUE ROAD, OCALA, FL, 34471 |
RAO ROSEMAREA | Treasurer | 3580 SW 24TH AVENUE ROAD, OCALA, FL, 34471 |
YBARRA HERRAN | Vice President | 3640 SW 26TH AVENUE, OCALA, FL, 34471 |
WELDY TRENT | Director | 2054 SW 37TH STREET ROAD, OCALA, FL, 34471 |
Cole Ted | Director | 2501 SW 35th Street, Ocala, FL, 34471 |
RAO ROSE M | Agent | 3580 S.W. 24TH AVENUE ROAD, OCALA, FL, 34471 |
COX WILLIAM | Director | 3590 SW 24TH AVENUE ROAD, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 3500 SW 26TH AVE, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 3580 S.W. 24TH AVENUE ROAD, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 3500 SW 26TH AVE, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | RAO, ROSE M | - |
AMENDED AND RESTATEDARTICLES | 1999-04-21 | - | - |
REINSTATEMENT | 1990-01-10 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1984-03-28 | - | - |
INVOLUNTARILY DISSOLVED | 1976-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State