Entity Name: | DRUID OAKS 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: | 24 Jun 1981 (44 years ago) |
Document Number: | 758883 |
FEI/EIN Number |
592282121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUGAS FLO | President | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
TOUGAS FLO | Director | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
BECKER KAY | Vice President | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
BECKER KAY | Director | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
PEREA AIDA | Treasurer | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
PEREA AIDA | Director | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
NELSON APRIL | Secretary | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
NELSON APRIL | Director | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
ANDERSON BARBARA | Director | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
BROWDER KAREN | Agent | 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-29 | BROWDER, KAREN | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State