Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KINGSLAND OCALA WATERWAY OWNER'S ASSOCIATION, INC.

Filing Information
726993 59-3492610 07/20/1973 FL ACTIVE RESTATED ARTICLES 08/31/2012 NONE
Principal Address
7500 SW 61st Avenue
Suite 600
Ocala, FL 34476

Changed: 06/03/2014
Mailing Address
7500 SW 61st Avenue
Suite 600
Ocala, FL 34476

Changed: 06/03/2014
Registered Agent Name & Address Diaz, Oscar
7500 SW 61st Ave
Suite 600
OCALA, FL 34476

Name Changed: 10/01/2019

Address Changed: 10/28/2019
Officer/Director Detail Name & Address

Title President

Diaz, Oscar
7500 SW 61st Ave
Suite 600
Ocala, FL 34476

Title VP

Legere, Joseph
7500 SW 61st Ave
600
Ocala, FL 34476

Title Treasurer

Griffin, Michael
4171 SW 013rd Place
Ocala, FL 34476

Annual Reports
Report YearFiled Date
2023 01/12/2023
2023 01/24/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/18/2019 -- Off/Dir Resignation View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
10/23/2017 -- Reg. Agent Change View image in PDF format
06/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
12/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
06/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
08/31/2012 -- Restated Articles View image in PDF format
07/30/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
07/12/2011 -- ANNUAL REPORT View image in PDF format
05/16/2011 -- Restated Articles & Name Chan View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
07/28/2009 -- Reg. Agent Change View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
08/03/2006 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
08/03/2005 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- REINSTATEMENT View image in PDF format
07/20/1973 -- Off/Dir Resignation View image in PDF format