Search icon

ROYAL OAK VILLAGE PATIO HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL OAK VILLAGE PATIO HOMES 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: 09 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 1986 (38 years ago)
Document Number: 755442
FEI/EIN Number 581480047

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

Address: 700 - 900 Bay Drive, 1-62, 1001-1014, Niceville, FL, 32578, US
Mail Address: P.O. Box 5134, Niceville, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT DONNIE Vice President P.O. Box 5134, Niceville, FL, 32588
SAMUOLIS MATHEW Secretary P.O. Box 5134, Niceville, FL, 32588
MCNAMARA JANELLE Treasurer P.O. Box 5134, Niceville, FL, 32588
BLUES JOANNE President P.O. Box 5134, Niceville, FL, 32588
BAUMGARDNER CAROL Director P.O. Box 5134, Niceville, FL, 32588
Becker & Poliakoff Agent Becker & Poliakofff, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-04 700 - 900 Bay Drive, 1-62, 1001-1014, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 700 - 900 Bay Drive, 1-62, 1001-1014, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 Becker & Poliakofff, 348 Miracle Strip Parkway SW, Suite 7, Fort Walton Beach, FL 32548 -
REINSTATEMENT 1986-12-02 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State