Search icon

HOMEOWNERS OF ACORN/OAKCREST RESIDENTS, INC.

Company Details

Entity Name: HOMEOWNERS OF ACORN/OAKCREST RESIDENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Oct 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2002 (23 years ago)
Document Number: H25994
FEI/EIN Number 59-2464778
Address: 9925 Ulmerton Road, #253, LARGO, FL 33771-4426
Mail Address: 9925 Ulmerton Road, #253, LARGO, FL 33771-4426
Place of Formation: FLORIDA

Agent

Name Role Address
Perry, Daniel Esq. Agent 4767 New Broad Street, #1007, Orlando, FL 32814

President

Name Role Address
Campbell, Robert President 9925 Ulmerton Road, #253 LARGO, FL 33771-4426

Treasurer

Name Role Address
Bonarrigo, Elsie Ann Treasurer 9925 Ulmerton Rd., 335 Largo, FL 33771

Director

Name Role Address
Martin, Rick Director 9925 Ulmerton Road, 234 Largo, FL 33771
Klein, Kim Director 9925 Ulmerton Road, 194 Largo, FL 33771
Gillispie, Rhonda Director 9925 Ulmerton Road, #528 Largo, FL 33771

Secretary

Name Role Address
Stancick, Stephen Secretary 9925 Ulmerton Road, 205 Largo, FL 33771

Vice President

Name Role Address
Stone, Laurie Vice President 9925 Ulmerton Road, 196 Largo, FL 33771

2nd Vice President

Name Role Address
D'Angelo, Yvonne 2nd Vice President 9925 Ulmerton Rd., #189 Largo, FL 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 9925 Ulmerton Road, #253, LARGO, FL 33771-4426 No data
CHANGE OF MAILING ADDRESS 2023-02-27 9925 Ulmerton Road, #253, LARGO, FL 33771-4426 No data
REGISTERED AGENT NAME CHANGED 2018-03-17 Perry, Daniel Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 4767 New Broad Street, #1007, Orlando, FL 32814 No data
NAME CHANGE AMENDMENT 2002-03-14 HOMEOWNERS OF ACORN/OAKCREST RESIDENTS, INC. No data
AMENDMENT 1991-04-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000657748 TERMINATED 1000000679677 PINELLAS 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-17
AMENDED ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2017-02-21
Reg. Agent Change 2016-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State