Entity Name: | THOUSAND OAKS CONDOMINIUM 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: | 26 Jan 1984 (41 years ago) |
Document Number: | N01109 |
FEI/EIN Number |
592377318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507-C HERBERT STREET, PORT ORANGE, FL, 32129, US |
Mail Address: | C/O ACAMA, INC., 507 HERBERT ST., SUITE C, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELONG SHERRY | Treasurer | 203 S. ORCHARD ST., #7-B, ORMOND BEACH, FL, 32174 |
JOHNSON WILLIAM | President | 203 S. ORCHARD ST. #1-A, ORMOND BEACH, FL, 32174 |
Ottman Mary Ellen | Secretary | 203 S ORCHARD ST # 7-A, ORMOND BEACH, FL, 32174 |
WILLIAM FERRO | Vice President | 203 S ORCHARD ST #3A, ORMOND BEACH, FL, 32174 |
YACEK RENNY M | Agent | 507 HERBERT ST., SUITE C, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 507-C HERBERT STREET, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-05 | YACEK, RENNY M | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-17 | 507 HERBERT ST., SUITE C, PORT ORANGE, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2002-05-02 | 507-C HERBERT STREET, PORT ORANGE, FL 32129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-27 |
AMENDED ANNUAL REPORT | 2021-10-13 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State