Search icon

THE GOLDEN HILLS QUADRAVILLA'S HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GOLDEN HILLS QUADRAVILLA'S HOMEOWNERS 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: 08 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: 759931
FEI/EIN Number 592173349

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

Address: 7259 NW 44th Lane, OCALA, FL, 34482, US
Mail Address: 7259 NW 44th Lane, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Engelman Jae Treasurer 7259 NW 44th Lane, OCALA, FL, 34482
EDWARDS DEBORAH Vice President 7259 NW 44th Lane, OCALA, FL, 34482
O'HARA VIRGIL Director 7259 NW 44th Lane, OCALA, FL, 34482
Rowe John Secretary 7259 NW 44th Lane, OCALA, FL, 34482
Caponigro Maria Director 7259 NW 44th Lane, OCALA, FL, 34482
NUZZO JOYCE Agent 7259 NW 44th Lane, OCALA, FL, 34482
NUZZO JOYCE President 7259 NW 44th Lane, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-10 - -
CHANGE OF MAILING ADDRESS 2021-03-10 7259 NW 44th Lane, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 7259 NW 44th Lane, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 7259 NW 44th Lane, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 NUZZO, JOYCE -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2001-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-07
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State