Entity Name: | ASCOT HEATH HOMEOWNERS 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: | 03 Feb 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Mar 2015 (10 years ago) |
Document Number: | N01237 |
FEI/EIN Number |
592629934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DENISE ALEXANDER, 4510 NW 79TH TERRACE RD., OCALA, FL, 34482, US |
Mail Address: | DENISE ALEXANDER, 4510 NW 79TH TERRACE RD., OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICILCAVAGE JODY | Secretary | 5188 NW 76TH COURT, OCALA, FL, 34482 |
ALEXANDER DENISE B | Treasurer | DENISE ALEXANDER, OCALA, FL, 34482 |
DIEL MICHELE | Vice President | 4449 NW 79TH tERRACE RD, OCALA, FL, 34482 |
Alexander Denise | Director | 4510 NW 79th Teerrace Rd, Ocala, FL, 34482 |
ALEXANDER DENISE B | Agent | DENISE B. ALEXANDER, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | DENISE ALEXANDER, 4510 NW 79TH TERRACE RD., OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | DENISE ALEXANDER, 4510 NW 79TH TERRACE RD., OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | ALEXANDER, DENISE BOHLER | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | DENISE B. ALEXANDER, 4510 NW 79TH TERRACE RD, OCALA, FL 34482 | - |
AMENDMENT | 2015-03-18 | - | - |
CANCEL ADM DISS/REV | 2010-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-12 |
Amendment | 2015-03-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State