Search icon

CONTINENTAL OAKS II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL OAKS II HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Dec 2001 (23 years ago)
Document Number: 767782
FEI/EIN Number 592765557

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

Address: 3972 N. Monroe St., Tallahassee, FL, 32303, US
Mail Address: 3972 N. Monroe St., Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powers Richard Director 3972 N. Monroe St., Tallahassee, FL, 32303
Council Ivory Treasurer 3972 N. Monroe St., Tallahassee, FL, 32303
Hayes Daniel Manager 3972 N. Monroe St., Tallahassee, FL, 32303
Molina Luis President 3972 N Monroe St, Tallahassee, FL, 32303
Tolbert IV Mikhail Vice President 3972 N Monroe St, Tallahassee, FL, 32303
Hayes Daniel Agent 3972 N. Monroe St., Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 3972 N. Monroe St., Tallahassee, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 3972 N. Monroe St., Tallahassee, FL 32303 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Hayes, Daniel -
CHANGE OF MAILING ADDRESS 2020-02-19 3972 N. Monroe St., Tallahassee, FL 32303 -
MERGER 2001-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000039299
REINSTATEMENT 1998-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State