Search icon

HIDDEN OAKS OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN OAKS OWNER'S 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: 22 Apr 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2004 (20 years ago)
Document Number: 732533
FEI/EIN Number 591732941

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

Address: 3526 NW 29TH STREET, GAINESVILLE, FL, 32605, US
Mail Address: 3526 NW 29TH STREET, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWELL TERRY Vice President 3722 NW 29TH ST, GAINESVILLE, FL, 32605
FRANK ROGER Trustee 33526 NW 29TH ST, GAINESVILLE, FL, 32605
FRANK ROGER Treasurer 33526 NW 29TH ST, GAINESVILLE, FL, 32605
SPRINGFIELD BRENDA Secretary 3621 NW 28TH TERRACE, Gainesville, FL, 32605
Teague Bruce Director 3606 NW 28TH TERRACE, GAINESVILLE, FL, 32605
FRANK ROGER E Agent 3526 NW 29TH STREET, GAINESVILLE, FL, 32605
Teague Bruce President 3606 NW 28TH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-06 3526 NW 29TH STREET, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-06 3526 NW 29TH STREET, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 3526 NW 29TH STREET, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2019-01-28 FRANK, ROGER E -
REINSTATEMENT 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1991-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State