Search icon

THE MARION OAKS CIVIC ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE MARION OAKS CIVIC ASSOCIATION, INCORPORATED
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: 30 Jan 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: 756129
FEI/EIN Number 591885504

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

Address: 294 MARION OAKS LANE, OCALA, FL, 34473
Mail Address: 294 MARION OAKS LANE, OCALA, FL, 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARBONNEAU FLORENCE President 294 MARION OAKS LANE, OCALA, FL, 34473
Goles Linda Treasurer 294 Marion Oaks Lane, Ocala, FL, 34473
Reyes Carmen Director 294 MARION OAKS LANE, OCALA, FL, 34473
Jefferson Peggy Corr 294 MARION OAKS LANE, OCALA, FL, 34473
Torres Jose Director 294 MARION OAKS LANE, OCALA, FL, 34473
CHARBONNEAU FLORENCE Agent 294 MARION OAKS LANE, OCALA, FL, 34473
Greene Lynn Exec 294 MARION OAKS LANE, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 CHARBONNEAU, FLORENCE -
REGISTERED AGENT ADDRESS CHANGED 2011-01-30 294 MARION OAKS LANE, OCALA, FL 34473 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-03-23 - -
CHANGE OF MAILING ADDRESS 2008-05-06 294 MARION OAKS LANE, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-03 294 MARION OAKS LANE, OCALA, FL 34473 -

Court Cases

Title Case Number Docket Date Status
MARVIN ANTHONY REID VS WELLS FARGO BANK, N.A. AS TRUSTEE FOR HARBORVIEW MORTGAGE LOAN TRUST 2007-3; THE MARION OAKS CIVIC ASSOCIATION INCORPORATED 5D2017-2664 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2012-CA-004322

Parties

Name MARVIN ANTHONY REID
Role Appellant
Status Active
Representations Lisa Hailey
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Name THE MARION OAKS CIVIC ASSOCIATION, INCORPORATED
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Zina Gabsi, W. Bard Brockman, DAPHNE GANTHIER
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION
Docket Date 2018-09-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR CLARIFICATION
On Behalf Of MARVIN ANTHONY REID
Docket Date 2018-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 3/26
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARVIN ANTHONY REID
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/16/18
Docket Date 2017-11-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ PER 10/25 ORDER & MOT EOT
On Behalf Of MARVIN ANTHONY REID
Docket Date 2017-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARVIN ANTHONY REID
Docket Date 2017-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED 11/7
Docket Date 2017-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 166 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/15
On Behalf Of MARVIN ANTHONY REID

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1885504 Corporation Unconditional Exemption 294 MARION OAKS LN, OCALA, FL, 34473-2812 2009-04
In Care of Name % FLORENCE CHARBONNEAU
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 20081
Income Amount 45110
Form 990 Revenue Amount 29647
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_59-1885504_THEMARIONOAKSCIVICASSOCIATIONINCORPORATED_08052008_01.tif

Form 990-N (e-Postcard)

Organization Name THE MARION OAKS CIVIC ASSOCIATION INCORPORATED
EIN 59-1885504
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 294 Marion Oaks Lane, Ocala, FL, 34473, US
Principal Officer's Name Richard Dennison
Principal Officer's Address 16325 SW 48th Circle, Ocala, FL, 34473, US
Organization Name THE MARION OAKS CIVIC ASSOCIATION INCORPORATED
EIN 59-1885504
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 294 Marion Oaks Lane, Ocala, FL, 34473, US
Principal Officer's Name John Myers
Principal Officer's Address 16409 SW 27th Circle, Ocala, FL, 34473, US
Website URL www.mocasite.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MARION OAKS CIVIC ASSOCIATION INCORPORATED
EIN 59-1885504
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name MARION OAKS CIVIC ASSOCIATION INCORPORATED
EIN 59-1885504
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name MARION OAKS CIVIC ASSOCOATION INC
EIN 59-1885504
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name MARION OAKS CIVIC ASSOCIATION INC
EIN 59-1885504
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name MARION OAKS CIVIC ASSOCIATION INC
EIN 59-1885504
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name MARION OAKS CIVIC ASSOCIATION INC
EIN 59-1885504
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name MARION OAKS CIVIC ASSOCIATION INC
EIN 59-1885504
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State