Search icon

DERBY FARMS PROPERTYOWNERS ASSOCIATION OF MARIONCOUNTY, INC. - Florida Company Profile

Company Details

Entity Name: DERBY FARMS PROPERTYOWNERS ASSOCIATION OF MARIONCOUNTY, 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: 09 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: 768334
FEI/EIN Number 592892621

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

Address: 855 NW 77TH AVE., OCALA, FL, 34482, US
Mail Address: P.O. BOX 771032, OCALA, FL, 34477-1032, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toon John President 7601 NW 10TH ST., OCALA, FL, 34482
KENNEDY MARILYN S Treasurer 855 NW 77TH AVE., OCALA, FL, 34482
Stephens Burt Secretary 855 NW 77th Terrace, Ocala, FL, 34482
Miller Jacqueline Vice President 743 NW 77th Ave., Ocala,, FL, 34482
Franz Gregory Vice President 7791 NW 10th St., Ocala, FL, 34482
KENNEDY MARILYN S Agent 855 NW 77TH AVE., OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 743 NW 77th Ave, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 743 NW 77TH AVE., OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Miller, Jackie -
REINSTATEMENT 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1997-04-17 743 NW 77th Ave, OCALA, FL 34482 -
REINSTATEMENT 1986-11-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State