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 |
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 |
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 | - | - |
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