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 |
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 | - |
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 | - | - |
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