Search icon

OAK BEND HOMEOWNERS ASSOCIATION, INCORPORATED

Company Details

Entity Name: OAK BEND HOMEOWNERS ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3117022
Address: 2768 SW 106th Street, OCALA, FL 34476
Mail Address: 2768 SW 106th Street, OCALA, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Dowler, Dianna Agent 2781 SW 106th St, OCALA, FL 34476

Director

Name Role Address
Flemmer, Larry Director 3062 SW 107th Street, OCALA, FL 34476
Bolack, Linda Director 10638 SW 27th Terrace, OCALA, FL 34476
Thomas, Cindy Director 3016 SW 106th Place, OCALA, FL 34476
DOWLER, DIANNA Director 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
White, James Director 3154 SW 107th Lane, Ocala, FL 34476

President

Name Role Address
Flemmer, Larry President 3062 SW 107th Street, OCALA, FL 34476

Vice President

Name Role Address
Bolack, Linda Vice President 10638 SW 27th Terrace, OCALA, FL 34476

Secretary

Name Role Address
Thomas, Cindy Secretary 3016 SW 106th Place, OCALA, FL 34476

Treasurer

Name Role Address
DOWLER, DIANNA Treasurer 2781 SW 106th Street, OCALA, FL 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2768 SW 106th Street, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2023-01-26 2768 SW 106th Street, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2781 SW 106th St, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2019-01-20 Dowler, Dianna No data
CANCEL ADM DISS/REV 2004-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State