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 |
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 | - |
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 | - | - |
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