Search icon

SEVEN OAKS, INC.

Company Details

Entity Name: SEVEN OAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1989 (35 years ago)
Date of dissolution: 24 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: L36933
FEI/EIN Number 59-2988857
Address: 9837 - 7 OAKS DR, CLERMONT, FL 34711
Mail Address: 9837 - 7 OAKS DR, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MAINES, FRANK L Agent 9841 - 7 OAKS DR, CLERMONT, FL 34711

Director

Name Role Address
TURNER, LAURANNE Director 9846 - 7 OAKS DR, CLERMONT, FL 34711
HEISNER, JAMES R Director 9837 - 7 OAKS DR, CLERMONT, FL 34711
MAINES, FRANK L Director 9841 - 7 OAKS DR, CLERMONT, FL 34711
TENHOEVE, JOANN Director 10 Bracken Road, West Milford, NJ 07480
LONGMIRE, ROBERT F Director 9845 SEVEN OAKS DR, CLERMONT, FL 34711
MARRA, NICHOLAS Director 9849 - 7 OAKS DR, CLERMONT, FL 34711

Vice President

Name Role Address
HEISNER, JAMES R Vice President 9837 - 7 OAKS DR, CLERMONT, FL 34711

President

Name Role Address
MAINES, FRANK L President 9841 - 7 OAKS DR, CLERMONT, FL 34711

Trustee of the Joseph J. Marra

Name Role Address
TENHOEVE, JOANN Trustee of the Joseph J. Marra 10 Bracken Road, West Milford, NJ 07480

Sr. II Trust

Name Role Address
TENHOEVE, JOANN Sr. II Trust 10 Bracken Road, West Milford, NJ 07480

Treasurer

Name Role Address
Heisner, Mary R Treasurer 9837 - 7 OAKS DR, CLERMONT, FL 34711

Secretary

Name Role Address
Maines, Loretta J Secretary 9841 Seven Oaks Dr, Clermont, FL 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-06 MAINES, FRANK L No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 9841 - 7 OAKS DR, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-06 9837 - 7 OAKS DR, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2003-03-06 9837 - 7 OAKS DR, CLERMONT, FL 34711 No data

Documents

Name Date
CORAPVDWN 2015-02-24
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-10-27
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-07-31
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State