Search icon

MISSION OAKS OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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