Search icon

ERROL OAKS, UNIT TWO HOMEOWNERS' ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ERROL OAKS, UNIT TWO HOMEOWNERS' ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

ERROL OAKS, UNIT TWO HOMEOWNERS' ASSOCIATION, INCORPORATED is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 09 Nov 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2003 (22 years ago)
Document Number: 744886
FEI/EIN Number 59-2195036

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

Address: 581 N Park Ave, 131, APOPKA, FL 32704
Mail Address: P.O. Box 131, APOPKA, FL 32704
ZIP code: 32704
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feliciano, Angeline President 1429 OAK PLACE, E APOPKA, FL 32712
Feliciano, Angeline Director 1429 OAK PLACE, E APOPKA, FL 32712
LARSEN & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 581 N Park Ave, 131, APOPKA, FL 32704 -
CHANGE OF MAILING ADDRESS 2023-04-11 581 N Park Ave, 131, APOPKA, FL 32704 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 300 SO ORANGE AVE, STE 1200, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2007-04-30 LARSEN & ASSOCIATES, P.A. -
AMENDMENT 2003-01-27 - -
REINSTATEMENT 1986-11-24 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State