Entity Name: | OAK TRACE 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: | 05 Apr 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1990 (34 years ago) |
Document Number: | 767802 |
FEI/EIN Number |
593056223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US |
Mail Address: | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EASON TRISTAN | President | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
CAMPFIELD ANNE | Vice President | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
SAULTZ JOY | Secretary | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
GARCIA ESTEFANIA | Treasurer | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
GUERRERO MAIRDE | Director | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL, 33637 |
ANNE HATHORN LEGAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-26 | Anne Hathorn Legal Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-26 | 150 2nd Ave N, Suite 1270, St Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-02 | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2023-11-02 | 12906 Tampa Oaks Blvd Ste 100, Temple Terrace, FL 33637 | - |
REINSTATEMENT | 1990-10-05 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
AMENDMENT | 1984-01-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State