Search icon

OAKLEAF HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKLEAF 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: 03 Aug 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 1992 (33 years ago)
Document Number: 769684
FEI/EIN Number 592685687

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

Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GLENN President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
WILKINS JOHN Vice President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
HRABEC KATHRYN Secretary 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
JONES ELLEN Treasurer 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
PERKINS GLENN Director 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2022-04-06 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 QUALIFIED PROPERTY MANAGEMENT INC, 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-03-24 QUALIFIED PROPERTY MANAGEMENT INC -
NAME CHANGE AMENDMENT 1992-06-23 OAKLEAF HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State