Search icon

OAKHURST HOMEOWNERS ASSOCIATION OF VOLUSIA COUNTY, INC.

Company Details

Entity Name: OAKHURST HOMEOWNERS ASSOCIATION OF VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2004 (21 years ago)
Document Number: N04000004617
FEI/EIN Number 202329000
Address: 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
PREMIER ASSOCIATION MANAGEMENT LLC Agent

President

Name Role Address
Dales Jonathan President 3112 West Lake Mary Blvd, Lake Mary, FL, 32746

Secretary

Name Role Address
Eichhorst Kim Secretary 3112 West Lake Mary Blvd, Lake Mary, FL, 32746

Director

Name Role Address
Hernandez Dvonne Director 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
Aponte Michael Director 3112 West Lake Mary Blvd, Lake Mary, FL, 32746

Vice President

Name Role Address
Raiker Joe Vice President 3112 West Lake Mary Blvd, Lake Mary, FL, 32746

Treasurer

Name Role Address
Robertson Justin Treasurer 3112 West Lake Mary Blvd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 3112 West Lake Mary Blvd, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 PREMIER ASSOCIATION MANAGEMENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 3112 W. LAKE MARY BLVD, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 3112 West Lake Mary Blvd, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-04-06
Reg. Agent Change 2022-11-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State