Search icon

OAK HOLLOW ESTATES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK HOLLOW ESTATES 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: 20 Oct 2004 (21 years ago)
Document Number: N04000009919
FEI/EIN Number 510533668

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT JASON President c/o Keystone Property Management, VERO BEACH, FL, 32962
KLIPSTINE RICHARD Director c/o Keystone Property Management, VERO BEACH, FL, 32962
RAHJES CLINT Treasurer c/o Keystone Property Management, VERO BEACH, FL, 32962
Calloway Jamie Vice President c/o Keystone Property Management, VERO BEACH, FL, 32962
Hyde Thomas Secretary c/o Keystone Property Management, VERO BEACH, FL, 32962
LEE WILLIAM C Agent c/o Keystone Property Management, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Keystone Property Mgmt. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2016-03-15 LEE, WILLIAM C -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State