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 |
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 |
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 | - | - |
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