Search icon

OAK GROVE PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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