Search icon

THE VILLAGES OF OAK CREEK MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGES OF OAK CREEK MASTER 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: 07 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: N01000001576
FEI/EIN Number 593734463

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA BERNIE Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
JOLLY CHARLES D Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
MANKIN MELISSA A Agent 2535 LANDMARK DR, CLEARWATER, FL, 33761
LAUTIERI JOE Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-02-14 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2019-04-08 MANKIN, MELISSA A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 2535 LANDMARK DR, SUITE 212, CLEARWATER, FL 33761 -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State