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 |
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 | - |
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 | - | - |
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