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 |
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 |
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 | - | - |
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