Entity Name: | TOWN OAKS HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Jan 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 1987 (38 years ago) |
Document Number: | 766539 |
FEI/EIN Number | 59-2566901 |
Address: | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 |
Mail Address: | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FIELDS & BACHOVE, PLLC | Agent |
Name | Role | Address |
---|---|---|
Nettere, Mark | President | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Miller, Chet | Director | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Burke, Carrie Osswald | Treasurer | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Stitzer, Jill | Vice President | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Duncan, Alexis | Secretary | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-12 | Fields & Bachove, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 4440 PGA Blvd. Suite 308, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 1987-06-30 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State