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 |
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 |
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 | - | - |
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