Search icon

PADDOCK PARK SOUTH HOMEOWNERS ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PADDOCK PARK SOUTH HOMEOWNERS ASSOCIATION, INCORPORATED
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: 19 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: N47459
FEI/EIN Number 593110629

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

Address: 8880 SW 27TH AVENUE, OCALA, FL, 34476, US
Mail Address: 8880 SW 27TH AVENUE, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kosinski Eugene Vice President 8880 SW 27TH AVENUE, Ocala, FL, 34476
Meaney Michael P President 8880 SW 27TH AVENUE, OCALA, FL, 34476
Zucker Karen S Treasurer 8880 SW 27TH Avenue, OCALA, FL, 34476
Albritton Susan K Director 8880 SW 27TH AVENUE, OCALA, FL, 34476
STOCKMAN SIDNEE Director 8880 SW 27TH AVENUE, OCALA, FL, 34476
Meaney Michael P Agent 8880 SW 27TH AVENUE, OCALA, FL, 34476
Bayer Catherine Secretary 8880 SW 27TH AVENUE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 8880 SW 27TH AVENUE, LOT B-62, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 8880 SW 27TH AVENUE, LOT B-62, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2024-01-24 8880 SW 27TH AVENUE, LOT B-62, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2024-01-24 Meaney, Michael P -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2019-06-13 - -
VOLUNTARY DISSOLUTION 2019-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-18
Revocation of Dissolution 2019-06-13
VOLUNTARY DISSOLUTION 2019-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State