Search icon

SHADY OAKS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SHADY OAKS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jan 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Apr 2024 (10 months ago)
Document Number: 741369
FEI/EIN Number 59-2513046
Address: 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540
Mail Address: 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DAMONTE, JONATHAN JAMES Agent 12110 Seminole Blvd., Largo, FL 33778

Treasurer

Name Role Address
Bunten, Marsha Treasurer 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540

Secretary

Name Role Address
Roberts, Vickie Secretary 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540

Vice President

Name Role Address
Betty, Naessens, Dr. Vice President 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540

President

Name Role Address
Emerson, Greg President 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540

Director

Name Role Address
Aldrich, Shirley Director 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540
Breckon, Rhoda Director 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540
Clyne, Kathy Director 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540
Cameron, Robert Director 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-18 DAMONTE, JONATHAN JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 12110 Seminole Blvd., Largo, FL 33778 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540 No data
CHANGE OF MAILING ADDRESS 2023-06-16 3651 CASTLE DRIVE, ZEPHYRHILLS, FL 33540 No data
AMENDMENT 2012-12-31 No data No data
REINSTATEMENT 2012-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 1992-04-28 No data No data

Documents

Name Date
Amended and Restated Articles 2024-04-19
ANNUAL REPORT 2024-03-11
Reg. Agent Change 2023-06-16
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State