Search icon

ROLLING GREENS HOMEOWNERS ASSOCIATION OF OCALA, INC.

Company Details

Entity Name: ROLLING GREENS HOMEOWNERS ASSOCIATION OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Nov 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Mar 2010 (15 years ago)
Document Number: N96000005983
FEI/EIN Number 59-3422483
Address: 1901 S.E.58th Avenue, OCALA, FL 34472
Mail Address: P.O. Box 831896, OCALA, FL 34483
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Hartmann, Esther Agent 1601-B W. Gleneagles Road, OCALA, FL 34472

PRESIDENT

Name Role Address
Senge, Robert PRESIDENT 210 E. Gleneagles Road, OCALA, FL 34472

Treasurer

Name Role Address
Loewenstein, Michael Treasurer 1495-D Killarney Court, OCALA, FL 34472

Secretary

Name Role Address
Wieckert, Dianne Secretary 2355 Pebble Beach Road, Ocala, FL 34472

1st Vice President

Name Role Address
Wehrle, Michael 1st Vice President 6606 E. Lakewood Drive, OCALA, FL 34472

2nd Vice President

Name Role Address
Wroblewski, Robert 2nd Vice President 1721 Indian Wells Ave, Ocala, FL 34472

Area 1 Director

Name Role Address
Epperson, Helen Area 1 Director 208-D E. Gleneagles Road, Ocala, FL 34472

Area 2 Director

Name Role Address
Sames-Hobbs, Alice Area 2 Director 6891-B Donegal Drive, Ocala, FL 34472

Area 3 Director

Name Role Address
Dunning, Michael Area 3 Director 6601-D Lakewood Drive, Ocala, FL 24472

Area 4 Director

Name Role Address
Hewey, Allen Area 4 Director 1738 Indian Wells, Ocala, FL 34472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 1901 S.E.58th Avenue, OCALA, FL 34472 No data
REGISTERED AGENT NAME CHANGED 2025-01-29 Hartmann, Esther No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1601-B W. Gleneagles Road, OCALA, FL 34472 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1901 S.E.58th Avenue, OCALA, FL 34472 No data
CANCEL ADM DISS/REV 2010-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-07-28
AMENDED ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2022-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State