Search icon

OAK TRACE HOMEOWNERS' ASSOCIATION OF MANATEE COUNTY, INC.

Company Details

Entity Name: OAK TRACE HOMEOWNERS' ASSOCIATION OF MANATEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: N02000002822
FEI/EIN Number 020635874
Address: 4112 53rd Ave E., PO Box 20674, Bradenton, FL, 34204, US
Mail Address: 4112 53rd Ave E., PO Box 20674, Bradenton, FL, 34204, US
ZIP code: 34204
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Ross Brenton Esq. Agent c/o Friscia & Ross PA, Tampa, FL, 33609

Vice President

Name Role Address
Walden Roy E Vice President 4112 53rd Ave E., Bradenton, FL, 34204

Secretary

Name Role Address
Mathews David J Secretary 4112 53rd Ave E., Bradenton, FL, 34204

Treasurer

Name Role Address
McDaniel Tina Treasurer 4112 53rd Ave E., Bradenton, FL, 34204

Director

Name Role Address
Collinsworth Ervin B Director 4112 53rd Ave E., Bradenton, FL, 34204

President

Name Role Address
HAKES NATHANIEL President 4112 53RD AVE E., Bradenton, FL, 34204

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 4112 53rd Ave E., PO Box 20674, Bradenton, FL 34204 No data
CHANGE OF MAILING ADDRESS 2022-03-30 4112 53rd Ave E., PO Box 20674, Bradenton, FL 34204 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Ross, Brenton, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 c/o Friscia & Ross PA, 5550 W. Executive Dr. #250, Tampa, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-02-15
Amendment 2022-11-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State