Entity Name: | SILVER DOWNS CONDOMINIUM 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: | 01 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 1990 (35 years ago) |
Document Number: | N03389 |
FEI/EIN Number |
592463915
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 |
---|---|---|
Jordan David | Treasurer | P.O. Box 3305, Belleview, FL, 34421 |
Long Cathy | President | P.O. Box 3305, Belleview, FL, 34421 |
Eicher Kay | Secretary | P.O. Box 3305, Belleview, FL, 34421 |
FRASER HENRY W | Director | 1515 East Silver Springs Blvd, Ocala, FL, 34470 |
VIDRO FAUSTINO | Director | 1515 East Silver Springs Blvd, Ocala, FL, 34470 |
Gahr Louis J | Agent | 1515 East Silver Springs Blvd, Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-27 | 1515 East Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 1515 East Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 1515 East Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | Gahr, Louis J. | - |
REINSTATEMENT | 1990-03-05 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State