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 |
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 |
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 | - | - |
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