Entity Name: | OAKLEAF PLANTATION PROPERTY OWNERS 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: | 27 Sep 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2014 (11 years ago) |
Document Number: | N02000007430 |
FEI/EIN Number |
431981951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 518 Hollyberry Lane, orange park, FL, 32065, US |
Mail Address: | PO Box 440549, Jacksonville, FL, 32222, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Esteves Shaunah | President | PO Box 440549, JACKSONVILLE, FL, 32222 |
FT CORPORATE SERVICES, LLC | Agent | - |
Cantwell Matthew Dr. | Vice President | PO Box 440549, JACKSONVILLE, FL, 32222 |
Cicero LaKay | Treasurer | PO Box 440549, JACKSONVILLE, FL, 32222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000072472 | OAKLEAF EAST POA | EXPIRED | 2017-07-05 | 2022-12-31 | - | PO BOX 440549, JACKSONVILLE, FL, 32222 |
G10000112022 | OAKLEAF PLANTATION EAST PROPERTY OWNERS ASSOCIATION, INC. | EXPIRED | 2010-12-08 | 2015-12-31 | - | 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 518 Hollyberry Lane, Suite 108, orange park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 518 Hollyberry Lane, Suite 108, orange park, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-21 | FT CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-21 | 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL 32202 | - |
AMENDMENT | 2014-01-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-24 |
Reg. Agent Change | 2022-12-21 |
Reg. Agent Change | 2022-11-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State