Search icon

ORLANDO COUNTRY CLUB OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ORLANDO COUNTRY CLUB OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2014 (10 years ago)
Document Number: N00000003101
FEI/EIN Number 593649937
Address: 1801 COOK AVE, ORLANDO, FL, 32806, US
Mail Address: 1801 COOK AVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Roger Stafford / Association Manager Agent 4830 Brantmore Court, Winter Sprinkgs, FL, 32708

President

Name Role Address
Hartman James President 1801 COOK AVE, ORLANDO, FL, 32806

Vice President

Name Role Address
Bill McAlpin Vice President 1801 COOK AVE, ORLANDO, FL, 32806

Sec

Name Role Address
Hirschy Bobbie Sec 1801 COOK AVE, ORLANDO, FL, 32806

Director

Name Role Address
Noonan Roger Director 1801 COOK AVE, ORLANDO, FL, 32806
Harris Dorothy Director 1801 Cook Avenue, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 4830 Brantmore Court, Winter Sprinkgs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2018-03-10 Roger Stafford / Association Manager No data
REINSTATEMENT 2014-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-17 1801 COOK AVE, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2009-08-17 1801 COOK AVE, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State