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 |
Name | Role | Address |
---|---|---|
Hartmann, Esther | Agent | 1601-B W. Gleneagles Road, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
Senge, Robert | PRESIDENT | 210 E. Gleneagles Road, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
Loewenstein, Michael | Treasurer | 1495-D Killarney Court, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
Wieckert, Dianne | Secretary | 2355 Pebble Beach Road, Ocala, FL 34472 |
Name | Role | Address |
---|---|---|
Wehrle, Michael | 1st Vice President | 6606 E. Lakewood Drive, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
Wroblewski, Robert | 2nd Vice President | 1721 Indian Wells Ave, Ocala, FL 34472 |
Name | Role | Address |
---|---|---|
Epperson, Helen | Area 1 Director | 208-D E. Gleneagles Road, Ocala, FL 34472 |
Name | Role | Address |
---|---|---|
Sames-Hobbs, Alice | Area 2 Director | 6891-B Donegal Drive, Ocala, FL 34472 |
Name | Role | Address |
---|---|---|
Dunning, Michael | Area 3 Director | 6601-D Lakewood Drive, Ocala, FL 24472 |
Name | Role | Address |
---|---|---|
Hewey, Allen | Area 4 Director | 1738 Indian Wells, Ocala, FL 34472 |
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 |
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