Search icon

DERBY DOWNS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DERBY DOWNS CONDOMINIUM 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: 17 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: N18301
FEI/EIN Number 650106731

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

Address: 1515 E. Silver Springs Blvd., Ocala, FL, 34470, US
Mail Address: PO Box 3305, Belleview, FL, 34421, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goff Wayne President 1515 E. Silver Springs Blvd., Ocala, FL, 34470
Fort Michael Vice President 1515 E. Silver Springs Blvd., Ocala, FL, 34470
Kreklow Gail Secretary 1515 E. Silver Springs Blvd., Ocala, FL, 34470
Smith Ron Director 1515 E. Silver Springs Blvd., Ocala, FL, 34470
Feibel Susan Treasurer 1515 E. Silver Springs Blvd., Ocala, FL, 34470
VINE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 1515 E. Silver Springs Blvd., Suite 202, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 1515 E. Silver Springs Blvd., Suite 202, Ocala, FL 34470 -
AMENDMENT 2022-08-18 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 Vine Management, LLC -
CHANGE OF MAILING ADDRESS 2021-02-22 1515 E. Silver Springs Blvd., Suite 202, Ocala, FL 34470 -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-10-09 - -
REINSTATEMENT 2001-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-09
Amendment 2022-08-18
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-22
Reg. Agent Resignation 2020-11-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State