Search icon

MAJESTIC OAKS HOMEOWNERS ASSOCIATION OF OCALA, INC.

Company Details

Entity Name: MAJESTIC OAKS HOMEOWNERS ASSOCIATION OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3040459
Address: 5711 SW 89th Street, OCALA, FL 34476
Mail Address: PO BOX 771071, OCALA, FL 34477-1071
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Couch, Gerald R Agent 5605 SW 89th Street, OCALA, FL 34476

Director

Name Role Address
Bockenstedt, Kimberly M Director PO Box 771071, Ocala, FL, FL 34477-1071
Zabroski, Herbert A Director PO BOX 771071, OCALA, FL 34477-1071
Couch, Gerald R Director PO BOX 771071, Ocala, FL 34477-1071
Deutsch, Mark D Director PO BOX 771071, OCALA, FL 34477-1071
Sigmon, Matthew S Director PO Box 771071, Ocala, FL 34477-1071

Assistant Treasurer

Name Role Address
Wells, Ronald F Assistant Treasurer 5711 SW 89th Street, OCALA, FL 34476

President

Name Role Address
Couch, Gerald R President PO BOX 771071, Ocala, FL 34477-1071

Treasurer

Name Role Address
Sigmon, Matthew S Treasurer PO Box 771071, Ocala, FL 34477-1071

Vice President

Name Role Address
Sigmon, Matthew S Vice President PO Box 771071, Ocala, FL 34477-1071

Secretary

Name Role Address
Bockenstedt, Kimberly M Secretary PO Box 771071, Ocala, FL, FL 34477-1071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Couch, Gerald R No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 5605 SW 89th Street, OCALA, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 5711 SW 89th Street, OCALA, FL 34476 No data
REINSTATEMENT 2018-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2010-01-19 5711 SW 89th Street, OCALA, FL 34476 No data
AMENDED AND RESTATEDARTICLES 1997-02-14 No data No data
AMENDMENT 1994-08-08 No data No data

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: 03 Feb 2025

Sources: Florida Department of State