Entity Name: | TOMOKA OAKWOOD NORTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 1974 (51 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 23 Nov 2021 (3 years ago) |
Document Number: | 728722 |
FEI/EIN Number |
591720749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 N. NOVA RD. #522, ORMOND BEACH, FL, 32174, US |
Mail Address: | 640 N. NOVA RD. #522, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEJON BRIAN | Treasurer | TOMOKA OAKWOOD NORTH INC., ORMOND BEACH, FL, 32174 |
CAMBRA FRANK | Director | TOMOKA OAKWOOD NORTH INC., ORmond Beach, FL, 32174 |
DUNN MICHAEL | Secretary | 89 S ATLANTIC AVE APT 606, ORMOND BEACH, FL, 32176 |
LESLIE DEBRA | President | TOMOKA OAKWOOD NORTH INC., ORMOND BEACH, FL, 32174 |
KETCHLEDGE JANICE | Director | 640 N NOVA RD #302, ORMOND BEACH, FL, 32174 |
HOCK LINDA | Vice President | TOMOKA OAKWOOD NORTH INC., ORMOND BEACH, FL, 32174 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2021-11-23 | - | - |
AMENDMENT | 2021-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-08 | BECKER & POLIAKOFF P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-08 | 111 N. ORANGE AVE., SUITE 1400, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-30 | 640 N. NOVA RD. #522, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 1991-05-30 | 640 N. NOVA RD. #522, ORMOND BEACH, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-09 |
Restated Articles | 2021-11-23 |
Amendment | 2021-10-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State