Search icon

OCALA EXECUTIVE APARTMENTS, INC.

Company Details

Entity Name: OCALA EXECUTIVE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2000 (25 years ago)
Document Number: P97000006257
FEI/EIN Number 59-3422440
Address: 805 S MAGNOLIA AVE, SUITE C, OCALA, FL 34471
Mail Address: P.O. BOX 1496, OCALA, FL 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DESIMONE, DALE W Agent 805 S. MAGNOLIA AVE., SUITE C, OCALA, FL 34471

President

Name Role Address
LAWTON, SUZANNE President 425 WORTH AVE, PALM BEACH, FL 33480

Director

Name Role Address
LAWTON, SUZANNE Director 425 WORTH AVE, PALM BEACH, FL 33480

Secretary

Name Role Address
LAWTON, SUZANNE Secretary 425 WORTH AVE, PALM BEACH, FL 33480

Treasurer

Name Role Address
LAWTON, SUZANNE Treasurer 425 WORTH AVE, PALM BEACH, FL 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 805 S MAGNOLIA AVE, SUITE C, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 805 S. MAGNOLIA AVE., SUITE C, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2000-08-21 805 S MAGNOLIA AVE, SUITE C, OCALA, FL 34471 No data
REINSTATEMENT 2000-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-26 DESIMONE, DALE W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State