Entity Name: | DARBY DOWNS OF OCALA 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: | 16 May 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2023 (2 years ago) |
Document Number: | N26447 |
FEI/EIN Number |
592993198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 NE 30TH AVE, APT 125, OCALA, FL, 34470 |
Mail Address: | 1020 NE 30TH AVE, APT 125, OCALA, FL, 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ROY | Treasurer | 1020 NE 30TH AVE, OCALA, FL, 34470 |
ERICKSON CARRIE | President | 1020 NE 30TH AVE, OCALA, FL, 34470 |
CHING CHRIS | Vice President | 1020 NE 30TH AVE APT 125, OCALA, FL, 34470 |
BARRIERA JOANNA | Director | 1020 NE 30TH AVE APT 125, OCALA, FL, 34470 |
PALMER WAYNE | Director | 1020 NE 30TH AVE APT 125, OCALA, FL, 34470 |
SMITH ROY | Agent | 1020 NE 30TH AVE, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-15 | 1020 NE 30TH AVE, APT 125, OCALA, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-15 | SMITH, ROY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-15 | 1020 NE 30TH AVE, APT 125, OCALA, FL 34470 | - |
AMENDMENT | 2023-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-15 | 1020 NE 30TH AVE, APT 125, OCALA, FL 34470 | - |
REINSTATEMENT | 1995-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-29 |
Amendment | 2023-09-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State