Search icon

FOX MEADOW HOME OWNERS ASSOCIATION OF OCALA, INC - Florida Company Profile

Company Details

Entity Name: FOX MEADOW HOME OWNERS ASSOCIATION OF OCALA, 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: 19 Jan 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: 761507
FEI/EIN Number 592190414

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

Address: 1515 East Silver Springs Blvd, Ocala, FL, 34470, US
Mail Address: 1515 East Silver Springs Blvd, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pee Jackie President 1515 East Silver Springs Blvd, Ocala, FL, 34470
GOLDBERG DOROTHY Vice President 1515 East Silver Springs Blvd, Ocala, FL, 34470
Bunch Penny Treasurer 1515 East Silver Springs Blvd, Ocala, FL, 34470
TRICE DIANE Secretary 1515 East Silver Springs Blvd, Ocala, FL, 34470
VINE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-18 - -
CHANGE OF MAILING ADDRESS 2024-03-08 1515 East Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
AMENDMENT 2023-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 1515 East Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 1515 East Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2022-01-12 VINE MANAGEMENT, LLC -
AMENDMENT 2015-12-31 - -
AMENDMENT 2015-06-26 - -
REINSTATEMENT 2001-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
Amendment 2024-04-18
ANNUAL REPORT 2024-03-08
Amendment 2023-09-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State