Search icon

LAUREL WOOD HOMEOWNERS' ASSOCIATION OF OCALA, INC.

Company Details

Entity Name: LAUREL WOOD HOMEOWNERS' ASSOCIATION OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Nov 2007 (17 years ago)
Document Number: N97000006782
FEI/EIN Number 65-0821506
Address: 1617 NE 6th Avenue, Ocala, FL 34470
Mail Address: P.O. Box 3644, OCALA, FL 34478
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
AUTUMN MANAGEMENT, LLC Agent

Treasurer

Name Role Address
Herbert, Steven Treasurer P.O. Box 3644, OCALA, FL 34478

Director

Name Role Address
Linsay, Debora Director P.O. Box 3644, OCALA, FL 34478

President

Name Role Address
Dlouhy, L.E. President P.O. Box 3644, OCALA, FL 34478

Secretary

Name Role Address
Zanetti, Gene Secretary P.O. Box 3644, OCALA, FL 34478

Vice President

Name Role Address
David, Keith Vice President P.O. Box 3644, OCALA, FL 34478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1617 NE 6th Avenue, Ocala, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1617 NE 6th Avenue, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2017-03-17 1617 NE 6th Avenue, Ocala, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2017-03-17 Autumn Management, LLC. No data
CANCEL ADM DISS/REV 2007-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State