Search icon

OAKMONT HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKMONT 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: 07 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1987 (38 years ago)
Document Number: 755793
FEI/EIN Number 592940383

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

Address: c/o Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
Mail Address: c/o Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dave Clayton Treasurer c/o Grant Property Management, BOCA RATON, FL, 33487
Drexler Deborah K Vice President c/o Grant Property Management, BOCA RATON, FL, 33487
Moore Linda President c/o Grant Property Management, BOCA RATON, FL, 33487
VanPelt Janet Secretary c/o Grant Property Management, BOCA RATON, FL, 33487
GRANT PROPERTY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 c/o Grant Property Management, 851 Broken Sound Pkwy NW, STE 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-01 c/o Grant Property Management, 851 Broken Sound Pkwy NW, STE 102, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 851 Broken Sound Pkwy NW, STE 102, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-05-31 Grant Property Management -
REINSTATEMENT 1987-10-13 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State