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 |
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 |
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 | - | - |
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