Search icon

OJC RECREATIONAL FACILITIES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OJC RECREATIONAL FACILITIES OWNERS 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: 01 May 1981 (44 years ago)
Date of dissolution: 10 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2007 (17 years ago)
Document Number: 757829
FEI/EIN Number 592212944

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

Address: 8720 W HIGHWAY 318, REDDICK, FL, 32686, US
Mail Address: 8720 W HIGHWAY 318, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYGAARD PAVLA M President 4421 NW BLITCHTON RD., #303, OCALA, FL, 34482
NYGAARD PAVLA M Secretary 4421 NW BLITCHTON RD., #303, OCALA, FL, 34482
NYGAARD PAVLA M Director 4421 NW BLITCHTON RD., #303, OCALA, FL, 34482
NYGAARD ERIK P Treasurer 4421 NW BLITCHTON RD. #303, OCALA, FL, 34482
NYGAARD ERIK P Director 4421 NW BLITCHTON RD. #303, OCALA, FL, 34482
ZYBURT NANCY Director 11105 BOYCE RD., CHELSEA, MI, 48118
NYGAARD PAVLA M Agent 4421 NW BLITCHTON RD., OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-10 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 NYGAARD, PAVLA M -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 4421 NW BLITCHTON RD., 303, OCALA, FL 34482 -
REINSTATEMENT 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 8720 W HIGHWAY 318, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 1994-04-27 8720 W HIGHWAY 318, REDDICK, FL 32686 -
AMENDED AND RESTATEDARTICLES 1984-04-12 - -

Documents

Name Date
Voluntary Dissolution 2007-12-10
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
REINSTATEMENT 2004-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State