Search icon

MAJESTIC OAKS HOMEOWNERS ASSOCIATION OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC OAKS HOMEOWNERS ASSOCIATION OF OCALA, 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: 25 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2018 (7 years ago)
Document Number: N41786
FEI/EIN Number 593040459

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

Address: 5711 SW 89th Street, OCALA, FL, 34476, US
Mail Address: PO BOX 771071, OCALA, FL, 34477-1071
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zabroski Herbert A Director PO BOX 771071, OCALA, FL, 344771071
Wells Ronald F Assi 5711 SW 89th Street, OCALA, FL, 34476
Couch Gerald R Director PO BOX 771071, Ocala, FL, 344771071
Deutsch Mark D Director PO BOX 771071, OCALA, FL, 344771071
Sigmon Matthew S Treasurer PO Box 771071, Ocala, FL, 344771071
Bockenstedt Kimberly A Secretary PO Box 771071, Ocala, FL, FL, 344771071
Couch Gerald R Agent 5605 SW 89th Street, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Couch, Gerald R -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 5605 SW 89th Street, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 5711 SW 89th Street, OCALA, FL 34476 -
REINSTATEMENT 2018-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-01-19 5711 SW 89th Street, OCALA, FL 34476 -
AMENDED AND RESTATEDARTICLES 1997-02-14 - -
AMENDMENT 1994-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-01-28
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State