Search icon

FIVE OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: FIVE OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jul 2003 (22 years ago)
Document Number: N03000005795
FEI/EIN Number 582675951
Address: 4213 County Road 218, SUITE 1, Middleburg, FL, 32068, US
Mail Address: 4213 County Road 218, SUITE 1, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
AWAKENINGS ASSOCIATION MANAGEMENT, INC. Agent

President

Name Role Address
Johnson Russell President 4213 County Road 218, Suite 1, Middleburg, FL, 32068

Secretary

Name Role Address
Olson Christie Secretary 4213 County Road 218 Suite 1, Middleburg, FL, 32068

Director

Name Role Address
Olson Christie Director 4213 County Road 218 Suite 1, Middleburg, FL, 32068
DEZSI MIKE Director 4213 County Road 218, Suite 1, Middleburg, FL, 32068
Anita Lester Director 4213 County Road 218, Suite 1, Middleburg, FL, 32068

Treasurer

Name Role Address
DEZSI MIKE Treasurer 4213 County Road 218, Suite 1, Middleburg, FL, 32068

Vice President

Name Role Address
Carls Brenda Vice President 4213 County Road 218, Suite 1, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 4213 County Road 218, SUITE 1, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2020-09-21 4213 County Road 218, SUITE 1, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2020-09-21 Awakenings Association Management Inc No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 4213 County Road 218, Suite 1, Middleburg, FL 32068 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State