Search icon

OAK TRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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