Search icon

ROLLING GREENS HOMEOWNERS ASSOCIATION OF OCALA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State