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 |
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 | - |
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 | - | - |
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