Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COUNTRY CLUB OF OCALA PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N96000001037 59-3518001 02/15/1996 FL ACTIVE REINSTATEMENT 05/04/1999
Principal Address
2437 SE 17th Street
Suite 201
Ocala, FL 34471

Changed: 02/26/2019
Mailing Address
2437 SE 17th Street
Suite 201
Ocala, FL 34471

Changed: 02/26/2019
Registered Agent Name & Address BOSSHARDT PROPERTY MANAGEMENT, LLC
2437 SE 17th Street
Suite 201
Ocala, FL 34471

Name Changed: 02/08/2011

Address Changed: 02/26/2019
Officer/Director Detail Name & Address

Title SECRETARY

HARKEMA, JULIE
2437 SE 17th Street
Suite 201
Ocala, FL 34471

Title President

Bradish, John
2437 SE 17th Street
Suite 201
Ocala, FL 34471

Title Director

Lefever, Edward
2437 SE 17th Street
Suite 201
Ocala, FL 34471

Title Treasurer

Van De Leur, Tim
2437 SE 17th Street
201
GAINESVILLE, FL 32653

Title DIRECTOR

GARVIN, LARRY
2437 SE 17th Street
Suite 201
Ocala, FL 34471

Title DIRECTOR

GUASCO, NICK
2437 SE 17th Street
Suite 201
Ocala, FL 34471

Title Director

SHURLEY, CHRIS
2437 SE 17th Street
Suite 201
Ocala, FL 34471

Annual Reports
Report YearFiled Date
2021 04/19/2021
2022 02/01/2022
2023 03/18/2023

Document Images
03/18/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
08/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
07/02/2008 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- Reg. Agent Resignation View image in PDF format
02/13/2008 -- Reg. Agent Change View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
02/14/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- REINSTATEMENT View image in PDF format
02/15/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format