Entity Name: | REAL ESTATE OF OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Jan 2012 (13 years ago) |
Document Number: | P10000007544 |
FEI/EIN Number | 38-3808951 |
Address: | 1111 NE 25th Ave Suite 101, OCALA, FL, 34470, US |
Mail Address: | 757 Attitude Ave, Daytona Beach, FL, 32124, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLAIN CHRISTINA L | Agent | 757 Attitude Ave, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
CHAMBERLAIN CHRISTINA L | President | 757 Attitude Ave, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
CHAMBERLAIN CHRISTINA L | Secretary | 757 Attitude Ave, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
CHAMBERLAIN CHRISTINA L | Treasurer | 757 Attitude Ave, Daytona Beach, FL, 32124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000002607 | REAL ESTATE OF OCALA, INC. | EXPIRED | 2012-01-08 | 2017-12-31 | No data | 752 E. SILVER SPRINGS BLVD., OCALA, FL, 34470 |
G12000001610 | PROPERTIES OF OCALA | EXPIRED | 2012-01-04 | 2017-12-31 | No data | 752 E. SILVER SPRINGS BLVD., OCALA, FL, 34470 |
G12000000488 | OCALAEQUINEPROPERTIES.COM | EXPIRED | 2012-01-02 | 2017-12-31 | No data | 752 E. SILVER SPRINGS BLVD., OCALA, FL, 34470 |
G12000000489 | OCALA EQUINE PROPERTIES | EXPIRED | 2012-01-02 | 2017-12-31 | No data | 752 E. SILVER SPRINGS BLVD., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 1111 NE 25th Ave Suite 101, OCALA, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 1111 NE 25th Ave Suite 101, OCALA, FL 34470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 757 Attitude Ave, Daytona Beach, FL 32124 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | CHAMBERLAIN, CHRISTINA L | No data |
AMENDMENT AND NAME CHANGE | 2012-01-13 | REAL ESTATE OF OCALA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State