Search icon

DURANT OAKS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DURANT OAKS PROPERTY OWNERS 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: 10 May 1982 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2010 (15 years ago)
Document Number: 763162
FEI/EIN Number 592612585

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

Address: 2710 HERNDON STREET, VALRICO, FL, 33596, US
Mail Address: PO BOX 27, VALRICO, FL, 33595-0027, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN DALE President 2710 HERNDON STREET, VALRICO, FL, 33596
SPERRY JOHN Secretary 2708 HERNDON STREET, VALRICO, FL, 33596
AUGUSTINE MATTHEW Treasurer 2716 HERNDON ST, VALRICO, FL, 33596
DUBOSE PHILLIP Vice President 2713 HERNDON ST, VALRICO, FL, 33596
ZEILER RALPH Director 2712 HERNDON STREET, VALRICO, FL, 33596
GOLDEN DALE Agent 2710 HERNDON ST, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2710 HERNDON STREET, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2710 HERNDON ST, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2024-04-24 GOLDEN, DALE -
CHANGE OF MAILING ADDRESS 2017-04-12 2710 HERNDON STREET, VALRICO, FL 33596 -
AMENDMENT AND NAME CHANGE 2010-02-16 DURANT OAKS PROPERTY OWNERS ASSOCIATION, INC. -
AMENDMENT AND NAME CHANGE 2009-06-08 DURANT PROPERTY OWNERS ASSOCIATION, INC. -
REINSTATEMENT 2001-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1985-03-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State