Search icon

COUNTRY MEADOWS HOMEOWNERS ASSOCIATION OF OCALA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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