Entity Name: | DOVE HILL PROPERTY OWNERS 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: | 29 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jul 2005 (20 years ago) |
Document Number: | N99000002718 |
FEI/EIN Number |
593622560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6389 NE 28th Court, OCALA, FL, 34479, US |
Mail Address: | PO BOX 504, SILVER SPRINGS, FL, 34489 |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edens Jeff | Director | 6434 NE 28th Ct, Ocala, FL, 34479 |
Coffeen Steven | Treasurer | 2772 NE 66th St, OCALA, FL, 34479 |
SIEFERT MICHAEL A | Secretary | 6333 NE 28 COURT, OCALA, FL, 34479 |
Brady Michael | President | 2710 NE 64th Lane, Ocala, FL, 34479 |
Burnop Brandon | Director | 2745 NE 64th Lane, Ocala, FL, 34479 |
Sicley Kerry | Director | 2805 NE 64th Lane, Ocala, FL, 34479 |
SIEFERT MICHAEL A | Agent | 121 NW 3rd St., OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 121 NW 3rd St., OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 6389 NE 28th Court, OCALA, FL 34479 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-18 | SIEFERT, MICHAEL A | - |
REINSTATEMENT | 2005-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-07-15 | 6389 NE 28th Court, OCALA, FL 34479 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State