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 |
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 |
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 | - | - |
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