Entity Name: | OAKRIDGE VILLAGE 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: | 14 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 1999 (26 years ago) |
Document Number: | 747632 |
FEI/EIN Number |
592182474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4786 S. ATLANTIC AVE., 3-B, PONCE INLET, FL, 32127, US |
Mail Address: | C/O Patricia Lavelle, 62 Princewood Ave, Staten Island, NY, 10309, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lavelle James | President | 4786 S. ATLANTIC AVE., PONCE INLET, FL, 32127 |
RUBIN DOLORES | Vice President | 4786 S ATLANTIC AVE, PONCE INLET, FL, 32127 |
Lavelle Patricia | Secretary | 62 Princewood Ave, Staten Island, NY, 10309 |
Lavelle Patricia | Treasurer | 62 Princewood Ave, Staten Island, NY, 10309 |
Lavelle Patricia | Director | 62 Princewood Ave, Staten Island, NY, 10309 |
Lavelle Patricia | Agent | 4786 S. ATLANTIC AVE, PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-14 | 4786 S. ATLANTIC AVE., 3-B, PONCE INLET, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-14 | Lavelle, Patricia | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-14 | 4786 S. ATLANTIC AVE, B-3, PONCE INLET, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 4786 S. ATLANTIC AVE., 3-B, PONCE INLET, FL 32127 | - |
REINSTATEMENT | 1999-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State