Entity Name: | FAIRFIELD VILLAGE H.O.A., 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: | 08 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | N07000005770 |
FEI/EIN Number |
142005882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5925 SW 56th Place, OCALA, FL, 34474, US |
Mail Address: | 5925 SW 56th Place, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDER WILLIAM | President | 5940 SW 59TH ST, OCALA, FL, 34474 |
Fredrick Janet | Secretary | 5783 SW 55th PL, OCALA, FL, 34474 |
Gable Susan | Treasurer | 5898 SW 55th Place, Ocala, FL, 34474 |
Kear Mary | Director | 5842 SW 59th Lane, Ocala, FL, 34474 |
Alers Herman | Vice President | 5753 SW 56th Pl, Ocala, FL, 34474 |
M. Taylor Tremel / Bowen Schroth | Agent | 600 Jennings Ave., Eustis, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 5866 SW 59th Lane, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 5866 SW 59th Lane, OCALA, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | M. Taylor Tremel / Bowen Schroth | - |
AMENDMENT | 2022-11-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 600 Jennings Ave., Eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 5925 SW 56th Place, OCALA, FL 34474 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 5925 SW 56th Place, OCALA, FL 34474 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-09-06 |
ANNUAL REPORT | 2023-03-23 |
Amendment | 2022-11-18 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State