Search icon

OAKMONT HOMEOWNERS ASSOCIATION OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: OAKMONT HOMEOWNERS ASSOCIATION OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: N00000003558
FEI/EIN Number 593663157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 901 HAYS STREET, TALLAHASSEE, FL, 32301, US
Mail Address: 6121 NW 19th Place, Gainesville, FL, 32605-3247, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Connor Gerard A Director 6121 NW 19th Place, Gainesville, FL, 326053247
WINSLOW ELLEN Director 905 HAYS STREET, TALLAHASSEE, FL, 32301
TRAMMELL ROBERT President 907 HAYS ST, TALLAHASSEE, FL, 32301
TRAMMELL ROBERT Director 907 HAYS ST, TALLAHASSEE, FL, 32301
Vargo Betty Director 903 Hays St, Tallahassee, FL, 32301
O'CONNOR GERARD A Agent 6121 NW 19TH PLACE, GAINESVILLE, FL, 326053247
O'Connor Gerard A Treasurer 6121 NW 19th Place, Gainesville, FL, 326053247

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 901 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 O'CONNOR, GERARD A -
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 6121 NW 19TH PLACE, GAINESVILLE, FL 32605-3247 -
CHANGE OF MAILING ADDRESS 2019-01-28 901 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2017-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
Amendment 2019-10-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State