Search icon

GOLDEN OCALA COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN OCALA COMMUNITY ASSOCIATION, 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: 19 Mar 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Sep 2015 (10 years ago)
Document Number: N97000001534
FEI/EIN Number 593607346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY JOE Vice President 8450 NW Hwy 27, OCALA, FL, 34482
ROBERTS ROBY L President 7340 N US Hwy 27, Ocala, FL, 34482
DELUCA DONALD R Vice President 7340 N. US Hwy 27, Ocala, FL, 34482
roberts mary Chairman 600 GILLAM ROAD, WILMINGTON, OH, 45177
Haungs Jeffrey T Treasurer 7290 College Pkwy, Fort Myers, FL, 33907
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2020-04-03 Leland Management, Inc. -
CHANGE OF MAILING ADDRESS 2020-04-03 6972 Lake Gloria Blvd., Orlando, FL 32809 -
MERGER 2015-09-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000154517
AMENDMENT 2015-08-28 - -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-08-21
AMENDED ANNUAL REPORT 2020-08-04
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-04-03
Reg. Agent Resignation 2020-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State