Entity Name: | THOUSAND OAKS OWNERSHIP 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: | 12 Aug 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Feb 2016 (9 years ago) |
Document Number: | 739896 |
FEI/EIN Number |
592958176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7811 SW 103rd Ave., Gainesville, FL, 32608, US |
Mail Address: | 7811 SW 103rd Ave., Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elliott William G | Vice President | 8500 SW 103rd Ave., Gainesville, FL, 32608 |
Shamis Jeff D | President | 8224 SW 103rd Ave., Gainesville, FL, 32608 |
Bergman Robert | Secretary | 7811 SW 103rd Ave., Gainesville, FL, 32608 |
Abramson Matthew | Treasurer | 7615 SW 103rd Ave, Gainesville, FL, 32608 |
Bergman Bob | Agent | 7811 SW 103rd Ave., Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 7811 SW 103rd Ave., Gainesville, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 7811 SW 103rd Ave., Gainesville, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | Bergman, Bob | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 7811 SW 103rd Ave., Gainesville, FL 32608 | - |
AMENDMENT | 2016-02-25 | - | - |
AMENDMENT | 2014-02-13 | - | - |
REINSTATEMENT | 1996-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1987-04-13 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-05-04 |
Amendment | 2016-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State