Search icon

WATER OAK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATER OAK 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: 26 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2011 (13 years ago)
Document Number: 758934
FEI/EIN Number 592102121

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

Address: 11555 Central Parkway, Jacksonville, FL, 32224, US
Mail Address: c/o First Coast Association Management, 11555 Central Parkway, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abboud Eduardo Treasurer 11555 Central Parkway, Jacksonville, FL, 32224
Graham Robert President 11555 Central Parkway, Jacksonville, FL, 32224
Greenwood Allison Director 11555 Central Parkway, Jacksonville, FL, 32224
Krempler Kathy Vice President 11555 Central Parkway, Jacksonville, FL, 32224
Davis Joseph Director 11555 Central Parkway, Jacksonville, FL, 32224
Chandler Warren Secretary 11555 Central Parkway, Jacksonville, FL, 32224
FIRST COAST ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 c/o First Coast Association Management, 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2016-07-11 First Coast Association Management -
CHANGE OF MAILING ADDRESS 2016-07-11 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 -
AMENDMENT 2011-12-13 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1988-06-27 - -
REINSTATEMENT 1987-02-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State