Search icon

RUSSELL OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL OAKS HOMEOWNERS ASSOCIATION, 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: 23 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: N00021
FEI/EIN Number 591159325

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

Address: 2685 Breton Ridge Dr., Tallahassee, FL, 32312, US
Mail Address: 2685 Breton Ridge Dr., Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER KATHY President 2685 BRETON RIDGE DR., TALLAHASSEE, FL, 32312
Philpot Brent Treasurer 2253 Paul Russell Circle, Tallahassee, FL, 32301
Rivers Linje Vice President 2244 Paul Russell Cir., Tallahassee, FL, 32301
Savage Brianna Secretary 2216 Paul Russell Cir., Tallahassee, FL, 32301
ALEXANDER KATHY Agent 2685 BRETON RIDGE DR., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 2685 Breton Ridge Dr., Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2685 Breton Ridge Dr., Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 2685 BRETON RIDGE DR., TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2021-03-04 ALEXANDER, KATHY -
PENDING REINSTATEMENT 2012-07-23 - -
REINSTATEMENT 2012-07-23 - -
PENDING REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State