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 |
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 | - |
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 | - | - |
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