Entity Name: | SUMMIT PLACE OF OCALA COMMUNITY 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 Apr 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Nov 2017 (7 years ago) |
Document Number: | N05000003422 |
FEI/EIN Number |
202760329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 E Silver Springs Blvd., OCALA, FL, 34470, US |
Mail Address: | 1515 E Silver Springs Blvd., OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wukovich Theodor | Treasurer | 1515 E Silver Springs Blvd., OCALA, FL, 34470 |
Francia Anette | Director | 1515 E Silver Springs Blvd., OCALA, FL, 34470 |
Davis Danny | Director | 1515 E Silver Springs Blvd., OCALA, FL, 34470 |
Alexin Anne | Secretary | 1515 E Silver Springs Blvd., OCALA, FL, 34470 |
Robert Tuggle | President | 1515 E Silver Springs Blvd., OCALA, FL, 34470 |
VINE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 1515 E Silver Springs Blvd., #202, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 1515 E Silver Springs Blvd., #202, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Vine Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1515 E Silver Springs Blvd., #202, OCALA, FL 34470 | - |
NAME CHANGE AMENDMENT | 2017-11-09 | SUMMIT PLACE OF OCALA COMMUNITY ASSOCIATION, INC. | - |
REINSTATEMENT | 2011-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
AMENDED ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State