Entity Name: | MISSION OAKS 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: | 22 Sep 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2022 (3 years ago) |
Document Number: | 765167 |
FEI/EIN Number |
203589784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 Porto Blvd, New Smyrna Beach, FL, 32168, US |
Mail Address: | 2002 Porto Blvd, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buchanon John | President | 2024 Porto Blvd, NEW SMYRNA BEACH, FL, 32168 |
CARLTON JUDI | Vice President | 1947 MADRE ST, NEW SMYRNA BEACH, FL, 32168 |
CARLTON JUDI | Director | 1947 MADRE ST, NEW SMYRNA BEACH, FL, 32168 |
WISE TERESA | Secretary | 2063 PORTO BLVD, NEW SMYRNA BEACH, FL, 32168 |
COLEMAN DONNIE R | Treasurer | 2024 PORTO BLVD, NEW SMYRNA BEACH, FL, 32168 |
COLLINS JILL | Director | 2071 PORTO BLVD, NEW SMYRNA BEACH, FL, 32168 |
DAILEY ROBERT | Director | 2088 PORTO BLVD, NEW SMYRNA BEACH, FL, 32168 |
REID BARBARA C | Agent | 340 N CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-07-12 | - | - |
AMENDMENT | 2021-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-02 | 2002 Porto Blvd, New Smyrna Beach, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-02 | 2002 Porto Blvd, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-02 | REID, BARBARA C | - |
REINSTATEMENT | 2020-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-21 | 340 N CAUSEWAY, NEW SMYRNA BEACH, FL 32169 | - |
AMENDMENT | 2018-06-13 | - | - |
REINSTATEMENT | 2014-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-13 |
Amendment | 2022-07-12 |
ANNUAL REPORT | 2022-02-19 |
Amendment | 2021-03-18 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-12-02 |
Off/Dir Resignation | 2020-05-04 |
Off/Dir Resignation | 2020-02-14 |
Reg. Agent Change | 2019-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State