Entity Name: | ROLLING GREENS HOMEOWNERS ASSOCIATION OF OCALA, INC. |
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: | 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 |
593422483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 S.E.58th Avenue, OCALA, FL, 34472, US |
Mail Address: | P. ,O. Box 831896, OCALA, FL, 34483, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wieckert Dianne | President | 2355 Pebble Beach Road 1-A, OCALA, FL, 34472 |
Michael Wehrle | Treasurer | 6606E Lakewood Dr., OCALA, FL, 34472 |
Masters Tim | Area | 7075 Cherry Pass Rd., Ocala, FL, 34472 |
Scott Rick | 2nd | 6897FDonegal Dr., OCALA, FL, 34472 |
Wroblewski Robert | Area | 1721 Indian Wells Ave, Ocala, FL, 34472 |
Senge Robert | 1st | 219 East Gleneagles Rd,, Ocala, FL, 34472 |
Morison Gail | Agent | 1502-B W. Gleneagles Road, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-29 | 1901 S.E.58th Avenue, OCALA, FL 34472 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Hartmann, Esther | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 1601-B W. Gleneagles Road, OCALA, FL 34472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 1901 S.E.58th Avenue, OCALA, FL 34472 | - |
CANCEL ADM DISS/REV | 2010-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State