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 |
Name | Role | Address |
---|---|---|
Perry, Daniel Esq. | Agent | 4767 New Broad Street, #1007, Orlando, FL 32814 |
Name | Role | Address |
---|---|---|
Campbell, Robert | President | 9925 Ulmerton Road, #253 LARGO, FL 33771-4426 |
Name | Role | Address |
---|---|---|
Bonarrigo, Elsie Ann | Treasurer | 9925 Ulmerton Rd., 335 Largo, FL 33771 |
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 |
Name | Role | Address |
---|---|---|
Stancick, Stephen | Secretary | 9925 Ulmerton Road, 205 Largo, FL 33771 |
Name | Role | Address |
---|---|---|
Stone, Laurie | Vice President | 9925 Ulmerton Road, 196 Largo, FL 33771 |
Name | Role | Address |
---|---|---|
D'Angelo, Yvonne | 2nd Vice President | 9925 Ulmerton Rd., #189 Largo, FL 33771 |
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 |
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 |
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