Search icon

BRANDON OAKES HOMEOWNERS ASSOCIATION, INC. #I - Florida Company Profile

Company Details

Entity Name: BRANDON OAKES HOMEOWNERS ASSOCIATION, INC. #I
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1982 (42 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 765955
FEI/EIN Number 59-3074027

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

Address: 417 NE. 2nd St., Crystal River, FL, 34429, US
Mail Address: 417 NE. 2nd St., Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suggs Gary Director 3625 East Oak Trace Path, Inverness, FL, 34452
Suggs Amber Director 417 NE. 2nd St., Crystal River, FL, 34429
Suggs Amber President 417 NE. 2nd St., Crystal River, FL, 34429
Hager Marie Director 417 NE. 2nd St., Crystal River, FL, 34429
Hager Marie Secretary 417 NE. 2nd St., Crystal River, FL, 34429
Hager Marie Treasurer 417 NE. 2nd St., Crystal River, FL, 34429
ACTION RENTAL MANAGEMENT REALTY INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 417 NE. 2nd St., Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Action Rental Management Realty INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 417 NE. 2nd St., Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2019-04-25 417 NE. 2nd St., Crystal River, FL 34429 -
REINSTATEMENT 1990-11-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State