Search icon

OAKLEAF VILLAGE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKLEAF VILLAGE HOMEOWNER'S 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: 10 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2011 (14 years ago)
Document Number: 746696
FEI/EIN Number 592047945

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

Address: 1289 S. DISSTON AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: PO BOX 75, TARPON SPRINGS, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maye Theresa Vice President 510 White Oak Dr, TARPON SPRINGS, FL, 34689
TUCKER THOMAS N President 1289 S. DISSTON AVE., TARPON SPRINGS, FL, 34689
TUCKER THOMAS N Director 1289 S. DISSTON AVE., TARPON SPRINGS, FL, 34689
TUCKER SARA L Treasurer 1289 S. DISSTON AVENUE, TARPON SPRINGS, FL, 34689
TUCKER SARA L Director 1289 S. DISSTON AVENUE, TARPON SPRINGS, FL, 34689
Matos Robyn Secretary 1444 Red Oak Dr, Tarpon Springs, FL, 34689
Matos Robyn Director 1444 Red Oak Dr, Tarpon Springs, FL, 34689
TUCKER THOMAS N Agent 1289 S. DISSTON AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-19 1289 S. DISSTON AVENUE, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2011-08-17 - -
REGISTERED AGENT NAME CHANGED 2011-08-17 TUCKER, THOMAS N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 1289 S. DISSTON AVENUE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 1289 S. DISSTON AVENUE, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State