Search icon

ON TOP OF THE WORLD (CENTRAL) OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ON TOP OF THE WORLD (CENTRAL) OWNERS 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: 19 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: N08826
FEI/EIN Number 592935673

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8445 SW 80TH STREET, OCALA, FL, 34481, US
Mail Address: 8445 SW 80TH STREET, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLBRIGHT C. GUY Treasurer 8445 SW 80TH STREET, OCALA, FL, 34481
WOOLBRIGHT C. GUY Director 8445 SW 80TH STREET, OCALA, FL, 34481
BRUNNER PAUL Director 8445 SW 80th STREET, OCALA, FL, 34481
GRABOWSKI NANCY Director 8445 SW 80th STREET, Ocala, FL, 34481
SORIANO PATRICIA D ASSI 8445 SW 80TH STREET, OCALA, FL, 34481
COLEN KENNETH D Chairman 8445 SW 80TH STREET, OCALA, FL, 34481
COLEN KENNETH D Director 8445 SW 80TH STREET, OCALA, FL, 34481
COLEN ROBERT Vice Chairman 8445 SW 80TH STREET, OCALA, FL, 34481
COLEN ROBERT Director 8445 SW 80TH STREET, OCALA, FL, 34481
WOOLBRIGHT C. GUY Secretary 8445 SW 80TH STREET, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-13 RABIN PARKER GURLEY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 2653 MCCORMICK DRIVE, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 8445 SW 80TH STREET, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2015-03-26 8445 SW 80TH STREET, OCALA, FL 34481 -
AMENDMENT 2010-01-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State