Search icon

BAHIA OAKS MOBILE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BAHIA OAKS MOBILE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N96000001121
FEI/EIN Number 59-3371761
Address: 5851 SW 64th Street Road, OCALA, FL 34474
Mail Address: 5851 SW 64th Street Road, OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Myers, Leo Agent 5851 SW 64th Street Road, OCALA, FL 34474

President

Name Role Address
MYERS, LEO President 5851 SW 6th Street Road, OCALA, FL 34474

Vice President

Name Role Address
SCHARF, JOHN Vice President P O BOX 771693, OCALA, FL 34477

Treasurer

Name Role Address
Coburn, Eloise Treasurer P O BOX 771693, OCALA, FL 34477

Secretary

Name Role Address
Coburn, Eloise Secretary P O BOX 771693, OCALA, FL 34477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-08 5851 SW 64th Street Road, OCALA, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 5851 SW 64th Street Road, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2016-03-02 Myers, Leo No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 5851 SW 64th Street Road, OCALA, FL 34474 No data
NAME CHANGE AMENDMENT 1996-04-25 BAHIA OAKS MOBILE HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-07-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State