Entity Name: | COUNTRY MEADOWS HOMEOWNERS ASSOCIATION OF OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Oct 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N40612 |
FEI/EIN Number |
593437884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7700 SW 63rd Ave Rd, Ocala, FL, 34476, US |
Mail Address: | PO BOX 771413, OCALA, FL, 34477, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schalk Shelley | President | 6214 SW 80th Lane, OCALA, FL, 34476 |
CATLI BARBARA | Treasurer | 7700 SW 63RD AVE RD, OCALA, FL, 34476 |
Suarez Ursula B | AD | 8022 SW 62nd Court, OCALA, FL, 34476 |
Germana Vito | Vice President | 7701 SW 63rd Ave Rd, OCALA, FL, 34476 |
Germana Vito | Director | 7701 SW 63rd Ave Rd, OCALA, FL, 34476 |
Pett Marie | Secretary | 7664 SW 63rd Ave Rd, Ocala, FL, 34476 |
STERMER ROBERT A | Agent | 7480 SOUTHWEST HIGHWAY 200, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 7700 SW 63rd Ave Rd, Ocala, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 7480 SOUTHWEST HIGHWAY 200, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2002-04-18 | 7700 SW 63rd Ave Rd, Ocala, FL 34476 | - |
NAME CHANGE AMENDMENT | 1998-01-21 | COUNTRY MEADOWS HOMEOWNERS ASSOCIATION OF OCALA, INC. | - |
REINSTATEMENT | 1998-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-01-14 | STERMER, ROBERT A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State