Entity Name: | OAKSIDE MOBILE HOME PARK, 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: | 15 Mar 1984 (41 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 10 Apr 1987 (38 years ago) |
Document Number: | N01989 |
FEI/EIN Number |
592059483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6142 PLEASANT ST, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 6142 PLEASANT ST, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOURNE DAVID JR Preside | President | 6051 PLEASANT ST, ZEPHYRHILLS, FL, 33542 |
HEINRICHS KEITH | Treasurer | 6142 CAMEO ST., ZEPHYRHILLS, FL, 33542 |
MOORE ARNOLD R | Agen | 6142 PLEASANT ST, ZEPHYRHILLS, FL, 33542 |
CLAY BARRY Preside | Director | 6101 PEARL ST, ZEPHYRHILLS, FL, 33542 |
HARRIGAN BETSEY | Director | 6111 LARK ST, Zephyrhills, FL, 33542 |
KEHRLI MICHAEL | Vice President | 6047 LARK ST, ZEPHYRHILLS, FL, 33542 |
MOORE ARNOLD RMr. | Agent | 6142 P;EASANT ST, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 6142 PLEASANT ST, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 6142 PLEASANT ST, ZEPHYRHILLS, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | MOORE, ARNOLD R, Mr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 6142 P;EASANT ST, ZEPHYRHILLS, FL 33542 | - |
RESTATED ARTICLES | 1987-04-10 | - | - |
AMENDMENT | 1987-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State