Search icon

OAK WOOD ASSOCIATES, INC.

Company Details

Entity Name: OAK WOOD ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1984 (41 years ago)
Document Number: G92477
FEI/EIN Number 59-2423750
Address: 4028 ROLLING OAKS DRIVE, WINTER HAVEN, FL 33880
Mail Address: 4028 ROLLING OAKS DRIVE, WINTER HAVEN, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CHILTON, ROBERT C Agent 245 S. CENTRAL AVE., BARTOW, FL 33830

Director

Name Role Address
Barker, Norman A Director 4532 Redwood Street, WINTER HAVEN, FL 33880
Tobias, Mark L Director 4554 Redwood St., WINTER HAVEN, FL 33880
Melanson, Carl J Director 4146 Sprucewood, Winter Haven, FL 33880
Brown, Thomas E Director 4131 Sprucewood Street, WINTER HAVEN, FL 33880
Foote, Robert James Director 4055 Rolling Oaks, WINTER HAVEN, FL 33880

Secretary

Name Role Address
Barker, Norman A Secretary 4532 Redwood Street, WINTER HAVEN, FL 33880

Treasurer

Name Role Address
Tobias, Mark L Treasurer 4554 Redwood St., WINTER HAVEN, FL 33880

President

Name Role Address
Johnson, David P President 4346 Cherrywood Street, Winter Haven, FL 33880

Vice President

Name Role Address
Cuthbert, Lenora M Vice President 4608 Balsawood St, WINTER HAVEN, FL 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093554 OAKWOOD ESTATES EXPIRED 2011-09-22 2016-12-31 No data 4028 ROLLING OAKS DRIVE, WINTER HAVEN, FL, 33880
G10000096980 OAKWOOD ASSOCIATES REALTY EXPIRED 2010-10-22 2015-12-31 No data 4028 ROLLING HILLS DRIVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 245 S. CENTRAL AVE., BARTOW, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2018-11-09 CHILTON, ROBERT C No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 4028 ROLLING OAKS DRIVE, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 1990-06-13 4028 ROLLING OAKS DRIVE, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2019-03-06
Reg. Agent Change 2018-11-09
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State