Search icon

OAK LAKE VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK LAKE VILLAS HOMEOWNERS 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: 03 Dec 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2003 (21 years ago)
Document Number: 737435
FEI/EIN Number 592265125

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

Mail Address: c/o Keystone Property Management Group, 780 US Highway 1, Vero Beach, FL, 32962, US
Address: 2201 S.W. 28TH ST., OKEECHOBEE, FL, 34974-5703
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Lisa Secretary c/o Keystone Property Management Group, Vero Beach, FL, 32962
Brown Lisa Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Corona Kelly Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Brown Eric President c/o Keystone Property Management Group, Vero Beach, FL, 32962
Lyons Eileen Treasurer c/o Keystone Property Management Group, Vero Beach, FL, 32962
Price Cody Director c/o Keystone Property Management Group, Vero Beach, FL, 32962
Lee Will Agent c/o Keystone Property Management Group, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-17 2201 S.W. 28TH ST., OKEECHOBEE, FL 34974-5703 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 c/o Keystone Property Management Group, 780 US Highway 1, Ste 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2023-03-17 Lee, Will -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 2201 S.W. 28TH ST., OKEECHOBEE, FL 34974-5703 -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1984-05-02 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-18
Reg. Agent Change 2019-01-02
ANNUAL REPORT 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State