Search icon

OAKLEAF PLANTATION PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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