Search icon

LOFTWOOD VILLAGE CALUSA, INC.

Company Details

Entity Name: LOFTWOOD VILLAGE CALUSA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jul 1993 (32 years ago)
Document Number: P93000053807
FEI/EIN Number 65-0459049
Address: 8515 S.E. 72ND AVE, OCALA, FL 34472
Mail Address: 8515 S.E. 72ND AVE, OCALA, FL 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SAMOLE, MYRON M Agent 11270 S.W. 59Th Ave., MIAMI, FL 33156

President

Name Role Address
YONGE, YASUYO M President 8515 SE 72ND AVE, OCALA, FL 34472

Treasurer

Name Role Address
YONGE, YASUYO M Treasurer 8515 SE 72ND AVE, OCALA, FL 34472

Director

Name Role Address
YONGE, YASUYO M Director 8515 SE 72ND AVE, OCALA, FL 34472
YONGE, C. RICHARD Director 8515 SE 72ND AVE, OCALA, FL 34472

Vice President

Name Role Address
YONGE, C. RICHARD Vice President 8515 SE 72ND AVE, OCALA, FL 34472

Secretary

Name Role Address
YONGE, C. RICHARD Secretary 8515 SE 72ND AVE, OCALA, FL 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189900162 CWC REGATTA 31, LLC EXPIRED 2008-07-06 2013-12-31 No data 8515 SE 72ND AVE, OCALA, FL, 34472
G08112900034 UTSA APARTMENTS 8, LLC EXPIRED 2008-04-17 2013-12-31 No data 8515 SE 72ND AVE, OCALA, FL, 34472
G08045900093 GEMINI CENTERVILLE GALLERIA 3. LLC EXPIRED 2008-02-13 2013-12-31 No data 8515 SE 72ND AVE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 11270 S.W. 59Th Ave., MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 8515 S.E. 72ND AVE, OCALA, FL 34472 No data
CHANGE OF MAILING ADDRESS 2006-03-30 8515 S.E. 72ND AVE, OCALA, FL 34472 No data
REGISTERED AGENT NAME CHANGED 2005-03-02 SAMOLE, MYRON M No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State