Entity Name: | OAK BEND 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: | 29 Apr 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Nov 2004 (20 years ago) |
Document Number: | N48627 |
FEI/EIN Number |
593117022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2768 SW 106th Street, OCALA, FL, 34476, US |
Mail Address: | 2768 SW 106th Street, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flemmer Larry | Director | 3062 SW 107th Street, OCALA, FL, 34476 |
Flemmer Larry | President | 3062 SW 107th Street, OCALA, FL, 34476 |
Bolack Linda | Director | 10638 SW 27th Terrace, OCALA, FL, 34476 |
Bolack Linda | Vice President | 10638 SW 27th Terrace, OCALA, FL, 34476 |
Thomas Cindy | Director | 3016 SW 106th Place, OCALA, FL, 34476 |
Thomas Cindy | Secretary | 3016 SW 106th Place, OCALA, FL, 34476 |
DOWLER DIANNA | Director | 2781 SW 106th Street, OCALA, FL, 34476 |
DOWLER DIANNA | Treasurer | 2781 SW 106th Street, OCALA, FL, 34476 |
Wanda Marilyn | Director | 10696 SW 32nd Avenue, OCALA, FL, 34476 |
Simpkins Alan | Director | 10833 SW 30th Ave, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 2768 SW 106th Street, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 2768 SW 106th Street, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 2781 SW 106th St, OCALA, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-20 | Dowler, Dianna | - |
CANCEL ADM DISS/REV | 2004-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State