Search icon

CALA HILLS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CALA HILLS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALA HILLS CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Mar 1996 (29 years ago)
Document Number: P96000025033
FEI/EIN Number 593372136

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 5130, OCALA, FL, 34478-5130
Address: 2400 SW 21 CIR, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSMAN SHARON Vice President 2801-18 SW COLLEGE RD, OCALA, FL, 34474
GLASSMAN JEROME E President 2801-18 SW COLLEGE RD, OCALA, FL, 34474
Fowler Debra S Secretary 5640 SE 8th St, Ocala, FL, 34480
Fowler Debra S Treasurer 5640 SE 8th St, Ocala, FL, 34480
FOWLER DEBRA Agent 5640 SE 8th St, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 5640 SE 8th St, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 2400 SW 21 CIR, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2001-04-05 2400 SW 21 CIR, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 1999-03-10 FOWLER, DEBRA -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State