Search icon

OAKWOOD VILLAS PROPERTY OWNERS' ASSOCIATION, INC

Company Details

Entity Name: OAKWOOD VILLAS PROPERTY OWNERS' ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 1991 (34 years ago)
Document Number: 756692
FEI/EIN Number 59-2329304
Address: 1430 Sheafe Ave. NE, Palm Bay, FL 32905
Mail Address: 1430 Sheafe Ave. NE, Palm Bay, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Brewster, James, Sr. Agent 1430 Sheafe Ave. NE, Palm Bay, FL 32905

Secretary

Name Role Address
REICH, SHIRELY Secretary 1430 Sheafe Ave. NE, Palm Bay, FL 32905

Director

Name Role Address
Zhang, Wanfa Director 1430 Sheafe Ave. NE, Palm Bay, FL 32905
STOCKTON, KELLEY Director 1430 Sheafe Ave. NE, Palm Bay, FL 32905
Bashura, Mara Director 1430 Sheafe Ave. NE, Palm Bay, FL 32905
REICH, SHIRELY Director 1430 Sheafe Ave. NE, Palm Bay, FL 32905
Hernandez, Damaso Director 1430 Sheafe Ave. NE, Palm Bay, FL 32905

Vice President

Name Role Address
Aiken, Arthur Vice President 1430 Sheafe Ave. NE, Palm Bay, FL 32905

DIRECTOR

Name Role Address
CULLEN, CHRIS DIRECTOR 1430 Sheafe Ave. NE, Palm Bay, FL 32905

PRESIDENT

Name Role Address
BREWSTER, JAMES PRESIDENT 1430 Sheafe Ave. NE, Palm Bay, FL 32905

Treasurer

Name Role Address
David, Jonathan Treasurer 1430 Sheafe Ave. NE, Palm Bay, FL 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Brewster, James, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 1430 Sheafe Ave. NE, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2022-05-25 1430 Sheafe Ave. NE, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 1430 Sheafe Ave. NE, Palm Bay, FL 32905 No data
AMENDMENT 1991-03-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-10-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State