Search icon

OX BOW HILL HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OX BOW HILL HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Mar 2001 (24 years ago)
Document Number: N01000001758
FEI/EIN Number 593767508
Mail Address: 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL, 32309, US
Address: 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
MY HOA SERVICES, LLC Agent

President

Name Role Address
TYRRELL KENNETH President 6561 OX BOW LANE, TALLAHASSEE, FL, 32312

Director

Name Role Address
ALLEN KEITH Director 6365 OX BOW CIR, TALLAHASSEE, FL, 32312

Treasurer

Name Role Address
DUNBAR SUSAN Treasurer 1857 OX BOW TRACE, TALLAHASSEE, FL, 32312

Auth

Name Role Address
Carlson Kathleen A Auth 1615 Village Square Blvd., TALLAHASSEE, FL, 32309

Vice President

Name Role Address
Hajjar Omar Vice President 6451 Ox Bow Court, Tallahassee, FL, 32312

Secretary

Name Role Address
Henderson Robert Secretary 7368 Ox Bow Circle, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 No data
CHANGE OF MAILING ADDRESS 2019-03-08 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 No data
REGISTERED AGENT NAME CHANGED 2019-03-08 My HOA Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State