Search icon

EL DORADO PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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