Search icon

PARK PLACE OF OCALA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PARK PLACE OF OCALA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 1991 (34 years ago)
Document Number: N15242
FEI/EIN Number 59-3111255
Address: 1621 NE 2ND ST., SUITE 800, OCALA, FL 34470
Mail Address: 1621 NE 2ND ST., SUITE 800, OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WELCH, MITZI L Agent 1621 NE 2ND ST, 800, OCALA, FL 34470

President

Name Role Address
WELCH, MITZI L President 1621 NE 2ND ST, Apt 800 OCALA, FL 34470

Vice President

Name Role Address
Mechan, Michelle Vice President 1621 NE 2ND ST., SUITE 800 OCALA, FL 34470

Secretary

Name Role Address
McPhearson, Jan Secretary 1621 NE 2nd St, Apt 800 Ocala, FL 34470

Treasurer

Name Role Address
McPhearson, Jan Treasurer 1621 NE 2nd St, Apt 800 Ocala, FL 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 1621 NE 2ND ST, 800, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2012-02-22 WELCH, MITZI L No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-28 1621 NE 2ND ST., SUITE 800, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2009-03-28 1621 NE 2ND ST., SUITE 800, OCALA, FL 34470 No data
AMENDMENT 1991-05-24 No data No data
REINSTATEMENT 1990-11-08 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State