Search icon

SOUTH OAK TOWNHOUSES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SOUTH OAK TOWNHOUSES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Dec 1981 (43 years ago)
Document Number: 761039
FEI/EIN Number 59-2372762
Address: 3656 JACKSON ST., PORT ORANGE, FL 32129
Mail Address: P.O. BOX 290451, Port Orange, FL 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Lopez, Joseneth Agent 3656 Jackson Street, Unit F-21, Port Orange, FL 32129

President

Name Role Address
Lopez, Joseneth President 3656 Jackson Street, F-21 Port Orange, FL 32129

Vice President

Name Role Address
Crews, Anthony Vice President 3656 Jackson Street, C-9 Port Orange, FL 32129

Treasurer

Name Role Address
Bujnicki, Leonard Treasurer 330 NE 48 Street, Oakland Park, FL 33334

Director

Name Role Address
Lipan, Christina Director 3656 Jackson Street, B-5 Port Orange, FL 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-12 Lopez, Joseneth No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-12 3656 Jackson Street, Unit F-21, Port Orange, FL 32129 No data
CHANGE OF MAILING ADDRESS 2013-04-22 3656 JACKSON ST., PORT ORANGE, FL 32129 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 3656 JACKSON ST., PORT ORANGE, FL 32129 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900018429 TERMINATED 2006-34267-CO-CO,DIV.84 CTY CRT 7TH JUD CIR IN&FOR VOL 2006-12-18 2011-12-21 $6994.79 RANDY AND CHERIE CADENHEAD, 4089 CLOCK TOWER DR, PORT ORANGE, FL 32129

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State