Search icon

TOWN OAKS HOMEOWNER'S ASSOCIATION, INC.

Company Details

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

Agent

Name Role
FIELDS & BACHOVE, PLLC Agent

President

Name Role Address
Nettere, Mark President 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

Director

Name Role Address
Miller, Chet Director 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Burke, Carrie Osswald Treasurer 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Stitzer, Jill Vice President 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Duncan, Alexis Secretary 4227 Northlake Blvd, Palm Beach Gardens, FL 33410

Events

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

Documents

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