Entity Name: | THE OYSTER BAY EAST 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: | 20 Aug 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | 748582 |
FEI/EIN Number |
591972631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1907 HILLSDALE PLACE, SARASOTA, FL, 34231, US |
Mail Address: | 1907 HILLSDALE PLACE, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN SUSAN C | Secretary | 1902 HILLSDALE PLACE, SARASOTA, FL, 34231 |
MATTHES RUSSELL A | President | 1901 HILLSDALE PLACE, SARASOTA, FL, 34231 |
LEXOW STEPHEN S | Director | 1910 HILLSDALE PLACE, SARASOTA, FL, 34231 |
WINCHESTER SUSAN L | Vice President | 1905 HILLSDALE PLACE, SARASOTA, FL, 34231 |
GROOM DAVID C | Treasurer | 1907 HILLSDALE PLACE, SARASOTA, FL, 34231 |
GROOM DAVID C | Agent | 1907 HILLSDALE PLACE, SARASOTA, FL, 34231 |
MCDONALD WESLEY C | Director | 1906 HILLSDALE PLACE, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 1907 HILLSDALE PLACE, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2012-01-13 | 1907 HILLSDALE PLACE, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-13 | GROOM, DAVID CIII | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-13 | 1907 HILLSDALE PLACE, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State