Search icon

ARBOR OAKS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARBOR OAKS PROPERTY OWNERS 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: 09 Nov 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: 771162
FEI/EIN Number 592698928

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

Address: 4301-32ND ST., WEST, STE A-20, BRADENTON, FL, 34209, US
Mail Address: 4301 32nd Street W., BRADENTON, FL, 34205, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Budnar Linda Secretary 4301 32nd Street West, Bradenton, FL, 34205
Franklin Kathleen Vice President 4301 32nd Street West, Bradenton, FL, 34205
Tracey Karen President 4301 32nd Street West, Bradenton, FL, 34205
Grier John Director 4301 32nd Street W., BRADENTON, FL, 34205
Frommer Robert Director 4301 32nd Street W., BRADENTON, FL, 34205
Pekar Marta Secretary 4301 32nd Street West, Bradenton, FL, 34205
Najmy Thompson Attorney's at Law Agent 1401 8th Avenue West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1401 8th Avenue West, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2020-04-28 Najmy Thompson Attorney's at Law -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 4301-32ND ST., WEST, STE A-20, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2018-04-09 4301-32ND ST., WEST, STE A-20, BRADENTON, FL 34209 -
AMENDMENT 2017-06-05 - -
AMENDMENT 2017-03-13 - -
AMENDMENT 2015-12-23 - -
AMENDMENT 2015-06-24 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-06-30
Amendment 2017-06-05
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State