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 |
Name | Role | Address |
---|---|---|
Brewster, James, Sr. | Agent | 1430 Sheafe Ave. NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
REICH, SHIRELY | Secretary | 1430 Sheafe Ave. NE, Palm Bay, FL 32905 |
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 |
Name | Role | Address |
---|---|---|
Aiken, Arthur | Vice President | 1430 Sheafe Ave. NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
CULLEN, CHRIS | DIRECTOR | 1430 Sheafe Ave. NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
BREWSTER, JAMES | PRESIDENT | 1430 Sheafe Ave. NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
David, Jonathan | Treasurer | 1430 Sheafe Ave. NE, Palm Bay, FL 32905 |
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 |
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