Entity Name: | OAK GROVE PLANTATION HOMEOWNERS 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: | 29 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | N02000008314 |
FEI/EIN Number |
263778575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8045 Oak Grove Plantation Rd, TALLAHASSEE, FL, 32312, US |
Mail Address: | 8045 Oak Grove Plantation Rd, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mandapati Sekhar | Officer | 8024 Oak Grove Plantation Rd, Tallahassee, FL, 32312 |
Speights Gregory | President | 8045 Oak Grove Plantation Rd, Tallahassee, FL, 32312 |
BARNES-MITCHELL JEANETTE | Officer | P.O. BOX 15622, TALLAHASSEE, FL, 32317 |
WORD LASHERINY | Treasurer | 3551 BLAIRSTONE RD, TALLAHASSEE, FL, 32301 |
SPEIGHTS GREGORY | Agent | 8045 Oak Grove Plantation Rd, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 8045 Oak Grove Plantation Rd, TALLAHASSEE, FL 32312 | - |
AMENDMENT | 2022-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | SPEIGHTS, GREGORY | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-24 | 8045 Oak Grove Plantation Rd, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2019-03-24 | 8045 Oak Grove Plantation Rd, TALLAHASSEE, FL 32312 | - |
AMENDMENT | 2018-06-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-04 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-03-16 |
Amendment | 2022-03-15 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-24 |
Amendment | 2018-06-04 |
AMENDED ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2018-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State