Search icon

OCALA PALMS RESIDENTS ASSOCIATION, INC.

Company Details

Entity Name: OCALA PALMS RESIDENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: N93000004165
FEI/EIN Number 59-3297178
Address: 2405 NW 58th Terrace, OCALA, FL 34482
Mail Address: P.O. Box 771901, Ocala, FL 34477
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Nippa, Sylvia K Agent 5720 NW 18th Street, OCALA, FL 34482

President

Name Role Address
Tasillo, Jean President 2405 NW 58th Terrace, OCALA, FL 34482

Treasurer

Name Role Address
Nippa, Sylvia K Treasurer 5886 NW 26th Lane, Ocala, FL 34482

Vice President

Name Role Address
Kasper, Ruby Vice President 5900 NW 26th St, Ocala, FL 34482
McGinty, Patti Vice President 5528 NW 25th Loop, Ocala, FL 34482

Secretary

Name Role Address
Carroll, Donna Secretary 5624 NW 25th Loop, Ocala, FL 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Nippa, Sylvia K No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 5720 NW 18th Street, OCALA, FL 34482 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2405 NW 58th Terrace, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2019-01-26 2405 NW 58th Terrace, OCALA, FL 34482 No data
REINSTATEMENT 2015-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 1998-07-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State