Entity Name: | MARCO POLO VILLAGE HOMEOWNER'S 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: | 04 Aug 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Mar 2010 (15 years ago) |
Document Number: | N98000004489 |
FEI/EIN Number |
593571315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 E. Silver Springs Blvd., Ocala, FL, 34470, US |
Mail Address: | 1515 E. Silver Springs Blvd., Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Putnam Carole | Sect | 1515 E. Silver Springs Blvd., Ocala, FL, 34470 |
Garceau Roy | Director | 1515 E. Silver Springs Blvd., Ocala, FL, 34470 |
Bemis Timothy | President | 1515 E. Silver Springs Blvd., Ocala, FL, 34470 |
Drago Robert | Director | 1515 E. Silver Springs Blvd., Ocala, FL, 34470 |
VINE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 1515 E. Silver Springs Blvd., Suite 202, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 1515 E. Silver Springs Blvd., Suite 202, Ocala, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1515 E. Silver Springs Blvd., Suite 202, Ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | VINE MANAGEMENT, LLC | - |
CANCEL ADM DISS/REV | 2010-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-23 |
Reg. Agent Change | 2021-02-22 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State