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 |
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 |
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 | - | - |
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