Search icon

MISSION OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MISSION OAKS CONDOMINIUM ASSOCIATION, 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: 20 Mar 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: 729125
FEI/EIN Number 571563414

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: RESOURCE PROPERTY MANAGEMENT, 7300 Park Street, Seminole, FL, 33777, US
Mail Address: c/o Resource Property Mgmt, 7300 Park Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephenson David Treasurer c/o Resource Property Mgmt, Seminole, FL, 33777
Bulava Terry Secretary c/o Resource Property Mgmt, Seminole, FL, 33777
Bartlett Lisa President c/o Resource Property Mgmt, Seminole, FL, 33777
Huthmacher Terrie Vice President c/o Resource Property Mgmt, Seminole, FL, 33777
Kelly James Director RESOURCE PROPERTY MANAGEMENT, Seminole, FL, 33777
RABIN PARKER, P.A. Agent 2653 McCormick Drive, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2653 McCormick Drive, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2020-04-01 RESOURCE PROPERTY MANAGEMENT, 7300 Park Street, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2018-08-20 RABIN PARKER, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 RESOURCE PROPERTY MANAGEMENT, 7300 Park Street, Seminole, FL 33777 -
AMENDED AND RESTATEDARTICLES 2016-03-14 - -
AMENDMENT 2015-05-07 - -
REINSTATEMENT 1985-07-25 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-27
Reg. Agent Change 2018-08-20
ANNUAL REPORT 2018-04-20
Reg. Agent Resignation 2018-01-25
ANNUAL REPORT 2017-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State