Search icon

OAK LANE FARMS PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: OAK LANE FARMS PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: N16000005697
FEI/EIN Number 81-2977870
Address: 11664 NW 35th St, Ocala, FL, 34482, US
Mail Address: 11664 NW 35th St, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Mack Melynn Agent 11664 NW 35th St, Ocala, FL, 34482

Vice President

Name Role Address
Schappert Ashley Vice President 11690 NW 35th St, Ocala, FL, 34482

President

Name Role Address
Mack Melynn President 11664 NW 35th St, Ocala, FL, 34482

Treasurer

Name Role Address
Shaw STEPHANIE Treasurer 11670 NW 35TH ST, Ocala, FL, 34482

Secretary

Name Role Address
Williamson CeCe Secretary 11676 NW 35TH ST, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 11664 NW 35th St, Ocala, FL 34482 No data
CHANGE OF MAILING ADDRESS 2024-01-22 11664 NW 35th St, Ocala, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Mack, Melynn No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 11664 NW 35th St, Ocala, FL 34482 No data
AMENDMENT 2017-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-01-27
Amendment 2017-07-21
Reg. Agent Change 2017-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State