Search icon

SADDLE OAK CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SADDLE OAK CLUB 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: 13 Feb 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Dec 2007 (17 years ago)
Document Number: N13415
FEI/EIN Number 592686818

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

Address: 5610 SW 60TH ST, OCALA, FL, 34474, US
Mail Address: 5745 SW 55th Avenue, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Suzette President 5745 SW 55th Avenue, Ocala, FL, 34474
Rawnsley Pam 1st 5697 SW 56th Place, Ocala, FL, 34474
McBath Donald 2nd 6130 SW 57th Avenue, Ocala, FL, 34474
Buckley Ed Director 5785 SW 56th Avenue, Ocala, FL, 34474
Toomey AnneMarie Director 5651 SW 54th Terrace, OCALA, FL, 34474
Teel Vickey Director 5685 SW 56th Street, Ocala, FL, 34474
Brown Suzette Agent 5745 SW 55th Avenue, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 5610 SW 60TH ST, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 5745 SW 55th Avenue, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2024-02-12 Brown, Suzette -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 5610 SW 60TH ST, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2007-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2000-03-08 SADDLE OAK CLUB HOMEOWNERS ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1990-07-24 SADDLEOAK CLUB MOBILEHOME OWNERS ASSOCIATION, INNC. -
EVENT CONVERTED TO NOTES 1990-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State