Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DERBY DOWNS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N18301 65-0106731 12/17/1986 FL ACTIVE AMENDMENT 08/18/2022 NONE
Principal Address
1515 E. Silver Springs Blvd.
Suite 202
Ocala, FL 34470

Changed: 04/09/2023
Mailing Address
PO Box 3305
Belleview, FL 34421

Changed: 02/22/2021
Registered Agent Name & Address Vine Management, LLC
1515 E. Silver Springs Blvd.
Suite 202
Ocala, FL 34470

Name Changed: 03/24/2022

Address Changed: 04/09/2023
Officer/Director Detail Name & Address

Title P

Goff, Wayne
1515 E. Silver Springs Blvd.
Suite 202
Ocala, FL 34470

Title VP

Fort, Michael
1515 E. Silver Springs Blvd.
Suite 202
Ocala, FL 34470

Title Treasurer

Feibel, Susan
1515 E. Silver Springs Blvd.
Suite 202
Ocala, FL 34470

Title Secretary

Kreklow, Gail
1515 E. Silver Springs Blvd.
Suite 202
Ocala, FL 34470

Title Director

Smith, Ron
1515 E. Silver Springs Blvd.
Suite 202
Ocala, FL 34470

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/09/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/09/2023 -- ANNUAL REPORT View image in PDF format
08/18/2022 -- Amendment View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
11/23/2020 -- Reg. Agent Resignation View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2015 -- Reinstatement View image in PDF format
10/09/2014 -- Admin. Diss. for Reg. Agent View image in PDF format
05/30/2014 -- Reg. Agent Resignation View image in PDF format
03/22/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
10/13/2009 -- Reg. Agent Change View image in PDF format
08/28/2009 -- Reg. Agent Resignation View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
10/12/2006 -- Reg. Agent Change View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
01/03/2001 -- REINSTATEMENT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format