Search icon

SHADY GROVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHADY GROVE HOMEOWNERS' 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: 17 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: N97000001564
FEI/EIN Number 593455422

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

Address: SHADY GROVE HOMEOWNERS ASSOCIATION, 2397 SW 76TH LANE, OCALA, FL, 34476, US
Mail Address: 2397 SW 76TH LANE, OCALA, FL, 34478, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clevinger Sid President 1911 SW 76TH LANE, OCALA, FL, 34476
Clark James Vice President 2184 SW 76TH LANE, OCALA, FL, 34476
GANGLER KEN Director 2133 SW 76TH LANE, OCALA, FL, 34476
KIRKLAND GEORGE Treasurer 2397 SE 76TH LANE, OCALA, FL, 34476
Taylor David Secretary 2461 SW 76TH Lane, Ocala, FL, 34476
kirkland george Agent 2398 SW 76TH LANE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 SHADY GROVE HOMEOWNERS ASSOCIATION, 2397 SW 76TH LANE, OCALA, FL 34476 -
REINSTATEMENT 2015-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 kirkland, george -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-09-18 SHADY GROVE HOMEOWNERS ASSOCIATION, 2397 SW 76TH LANE, OCALA, FL 34476 -
REINSTATEMENT 2005-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-28 2398 SW 76TH LANE, OCALA, FL 34476 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State