Entity Name: | JB RANCH 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: | 19 May 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | N09000004957 |
FEI/EIN Number |
270246613
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 |
---|---|---|
Lovas Carol | President | 1515 E Silver Springs Blvd, Ocala, FL, 34470 |
Canzoneri Michael | Vice President | 1515 E Silver Springs Blvd, Ocala, FL, 34470 |
Lyons Matthew | Director | 1515 E Silver Springs Blvd, Ocala, FL, 34470 |
Wantuck Thomas | Treasurer | 1515 E Silver Springs Blvd, Ocala, FL, 34470 |
Leonard Michael | Secretary | 1515 E Silver Springs Blvd, Ocala, FL, 34470 |
VINE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | VINE MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
AMENDMENT | 2022-05-06 | - | - |
AMENDMENT | 2010-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
Amendment | 2022-05-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State