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 |
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 |
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 | - | - |
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