Detail by Entity Name

Florida Not For Profit Corporation

CASA PARK VILLAS OF OCALA HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N10092 59-2641085 07/08/1985 FL ACTIVE
Principal Address
1515 E Silver Springs Blvd.
#202
OCALA, FL 34470

Changed: 02/26/2023
Mailing Address
1515 E Silver Springs Blvd.
#202
OCALA, FL 34470

Changed: 02/26/2023
Registered Agent Name & Address Vine Management LLC
1515 E Silver Springs Blvd.
#202
OCALA, FL 34470

Name Changed: 09/14/2022

Address Changed: 02/26/2023
Officer/Director Detail Name & Address

Title PRESIDENT

GRAY, ZACHARY
1515 E Silver Springs Blvd.
#202
OCALA, FL 34470

Title VICE PRESIDENT

MACKEY, KRISTY
1515 E Silver Springs Blvd.
#202
OCALA, FL 34470

Title TREASURER

MUNIZ, NATHAN
1515 E Silver Springs Blvd.
#202
OCALA, FL 34470

Title Director

BYRNE, TIM
1515 E Silver Springs Blvd.
#202
OCALA, FL 34470

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 02/26/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
09/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
12/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
09/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
06/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/06/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- DEBIT MEMO View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- Reg. Agent Resignation View image in PDF format
09/27/2007 -- Reg. Agent Change View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- 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