Search icon

OAKWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKWOOD 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 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1988 (36 years ago)
Document Number: 751059
FEI/EIN Number 592067307

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

Address: 2820 nw 66th terrace, GAINESVILLE, FL, 32606, US
Mail Address: 2820 nw 66th terrace, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT STEVE President 2707 NW 66TH TERRACE, GAINESVILLE, FL, 32606
PADGETT STEVE Director 2707 NW 66TH TERRACE, GAINESVILLE, FL, 32606
sutton jesse m Treasurer 2820 nw 66th terrace, GAINESVILLE, FL, 32606
sutton jesse m Director 2820 nw 66th terrace, GAINESVILLE, FL, 32606
CHRIS MARTIN Vice President 2708 NW 66TH TERRACE, GAINESVILLE, FL, 32606
sutton jesse m Agent 2820 nw 66th terrace, GAINESVILLE, FL, 32606
Sutton, Jesse Secretary 2820 nw 66th terrace, GAINESVILLE, FL, 32606
Sutton, Jesse Director 2820 nw 66th terrace, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-02 sutton, jesse m -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 2820 nw 66th terrace, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2018-02-02 2820 nw 66th terrace, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 2820 nw 66th terrace, GAINESVILLE, FL 32606 -
REINSTATEMENT 1988-12-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-12-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-06-27 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State