Entity Name: | THE SHAKER TREE PROPERTY OWNERS 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: | 27 Apr 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2007 (18 years ago) |
Document Number: | 768178 |
FEI/EIN Number |
208535666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5015 SE 39 CT, OCALA, FL, 34480, US |
Mail Address: | 5015 SE 39 CT, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINCHENBACH LINDA L | President | 5015 SE 39 COURT, OCALA, FL, 34480 |
STAFFORD TAMI | Treasurer | 4975 SE 39 COURT, OCALA, FL, 34480 |
STAFFORD JEFFREY | Director | 4975 SE 39 CT, OCALA, FL, 34480 |
GWEN LOYNES | Secretary | 5000 SE 39 CT, OCALA, FL, 34480 |
McMullen Roisin | Director | 4901 SE 39th Ct, Ocala, FL, 34480 |
Fouraker Colin L | Vice President | 4921 SE 39th Ct, Ocala, FL, 34480 |
WINCHENBACH LINDA L | Agent | 5015 SE 39 COURT, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-26 | 5015 SE 39 CT, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2023-06-26 | 5015 SE 39 CT, OCALA, FL 34480 | - |
AMENDMENT | 2007-07-17 | - | - |
REINSTATEMENT | 2007-03-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-05 | 5015 SE 39 COURT, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-05 | WINCHENBACH, LINDA L | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State