Search icon

OAK AVENUE WATER SYSTEM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OAK AVENUE WATER SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 May 1970 (55 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 718583
FEI/EIN Number 596382242
Address: 1348 NC 157TH AVE, WILLISTON, FL, 32696, US
Mail Address: P. O. BOX 392, WILLISTON, FL, 32696, US
ZIP code: 32696
City: Williston
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD, THOMAS W. Director 15851 NE 15TH ST, WILLISTON, FL, 32696
SMITH, JOSEPH E Agent ALT. US 27, BRONSON, FL, 32621
STAFFORD, HARRY Director RT 2 BOX 1326, WILLISTON, FL 00000
SMITH M K Secretary 1348 NE 157TH AVE, WILLISTON, FL, 32696
SMITH M K Treasurer 1348 NE 157TH AVE, WILLISTON, FL, 32696
THOMPSON SUE Vice President 1560 NE 157TH AVE, WILLISTON, FL, 32696
JONES ISAAC Director 1591 NE 157TH AVE, WILLISTON, FL, 32696
TERRELL DOROTHY K President 1317 NE 157TH AVE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 1348 NC 157TH AVE, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 1998-03-24 1348 NC 157TH AVE, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 1975-04-29 ALT. US 27, BEAUCHAMP & SMITH LEGAL BLDG, BRONSON, FL 32621 -

Documents

Name Date
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State