Search icon

THOUSAND OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THOUSAND OAKS 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: 13 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: 767948
FEI/EIN Number 593138315

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

Address: 821 FLEMING CT, PENSACOLA, FL, 32514, US
Mail Address: 821 FLEMING CT, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESOR DENNIS President 924 SPRINGMIER PLACE, PENSACOLA, FL, 32514
RESOR DENNIS Director 924 SPRINGMIER PLACE, PENSACOLA, FL, 32514
MANN ANNE-MARIE Vice President 1039 FLEMING DRIVE, PENSACOLA, FL, 32514
MANN ANNE-MARIE Director 1039 FLEMING DRIVE, PENSACOLA, FL, 32514
LUCKIE SYLVIA Secretary 11532 THOUSAND OAKS DRIVE, PENSACOLA, FL, 32514
LUCKIE SYLVIA Director 11532 THOUSAND OAKS DRIVE, PENSACOLA, FL, 32514
LEE NANCY Treasurer 821 FLEMING CT., PENSACOLA, FL, 32514
LEE NANCY Director 821 FLEMING CT., PENSACOLA, FL, 32514
LEE NANCY Agent 821 FLEMING CT., PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-22 LEE, NANCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 821 FLEMING CT, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2003-04-23 821 FLEMING CT, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 821 FLEMING CT., PENSACOLA, FL 32514 -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-05-06
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State