Search icon

MISSION OAKS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MISSION OAKS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: 765167
FEI/EIN Number 20-3589784
Address: 2002 Porto Blvd, New Smyrna Beach, FL 32168
Mail Address: 2002 Porto Blvd, New Smyrna Beach, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
REID, BARBARA C Agent 340 N CAUSEWAY, NEW SMYRNA BEACH, FL 32169

President

Name Role Address
Buchanon, John President 2024 Porto Blvd, NEW SMYRNA BEACH, FL 32168

Vice President

Name Role Address
CARLTON, JUDI Vice President 1947 MADRE ST, NEW SMYRNA BEACH, FL 32168

Director

Name Role Address
CARLTON, JUDI Director 1947 MADRE ST, 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
DUCHON, LADDIE Director 2079 PORTO BLVD, NEW SMYRNA BEACH, FL 32168
KRIENKE, DAVID Director 1948 MADRE ST, NEW SMYRNA BEACH, FL 32168
WISE, RICHARD Director 2063 PORTO BLVD, NEW SMYRNA BEACH, FL 32168

Secretary

Name Role Address
WISE, TERESA Secretary 2063 PORTO BLVD, NEW SMYRNA BEACH, FL 32168

Treasurer

Name Role Address
COLEMAN, DONNIE R Treasurer 2024 PORTO BLVD, NEW SMYRNA BEACH, FL 32168

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-12 No data No data
AMENDMENT 2021-03-18 No data No data
CHANGE OF MAILING ADDRESS 2020-12-02 2002 Porto Blvd, New Smyrna Beach, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 2002 Porto Blvd, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2020-12-02 REID, BARBARA C No data
REINSTATEMENT 2020-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 340 N CAUSEWAY, NEW SMYRNA BEACH, FL 32169 No data
AMENDMENT 2018-06-13 No data No data
REINSTATEMENT 2014-01-06 No data No data

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: 05 Feb 2025

Sources: Florida Department of State