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 |
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 | - |
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 | - | - |
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