Search icon

OAKS BAYSIDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKS BAYSIDE 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: 29 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: 769633
FEI/EIN Number 592379826

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

Address: C/O Access Management, 2970 University Parkway, Sarasota, FL, 34243, US
Mail Address: C/O Access Management, 2970 University Parkway, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCESS MANAGEMENT CO., LLC Agent -
Gambling John Vice President C/O Access Management, Sarasota, FL, 34285
Grimes Donald T Treasurer C/O Access Management, Sarasota, FL, 34285
Voge Lori Secretary C/O Access Management, Sarasota, FL, 34285
Wuesthoff Scott Director C/O Access Management, Sarasota, FL, 34285
Gangemi Chris President C/O Access Management, Sarasota, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 C/O Access Management, 2970 University Parkway, Suite 101, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 C/O Access Management, 2970 University Parkway, Suite 101, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2024-04-10 Access Management -
CHANGE OF MAILING ADDRESS 2024-04-10 C/O Access Management, 2970 University Parkway, Suite 101, Sarasota, FL 34243 -
REINSTATEMENT 2023-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDED AND RESTATEDARTICLES 2022-01-18 - -
AMENDED AND RESTATEDARTICLES 2021-11-23 - -
RESTATED ARTICLES AND NAME CHANGE 2009-03-18 OAKS BAYSIDE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-03-17
Amended and Restated Articles 2022-01-18
Amended and Restated Articles 2021-11-23
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State