Entity Name: | OAK CREEK OF PASCO COUNTY 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: | 09 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | N04000010533 |
FEI/EIN Number |
562519195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 South Rome Avenue, Suite 125, Tampa, FL, 33606, US |
Mail Address: | 202 South Rome Avenue, Suite 125, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vogt Michael | President | 202 South Rome Avenue, Tampa, FL, 33606 |
Arnold Travis | Vice President | 202 South Rome Avenue, Tampa, FL, 33606 |
Arndt Cori | Treasurer | 202 South Rome Avenue, Tampa, FL, 33606 |
Huppert Meagan | Secretary | 202 South Rome Avenue, Tampa, FL, 33606 |
Sinclair Scott | Director | 202 South Rome Avenue, Tampa, FL, 33606 |
FRAZIER LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 202 South Rome Avenue, Suite 125, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 202 South Rome Avenue, Suite 125, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 202 South Rome Avenue, Suite 125, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-06 | Frazier Law Group, PLLC | - |
REINSTATEMENT | 2019-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-10 |
AMENDED ANNUAL REPORT | 2021-10-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-06 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State