Entity Name: | LAKE PIERCE OASIS HOMEOWNER'S 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: | 25 Feb 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | N05000002167 |
FEI/EIN Number |
770676105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 189 Golf Aire Blvd, Haines City, FL, 33844, US |
Mail Address: | 189 Golf Aire Blvd, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olszewski Anthony | President | 189 Golf Aire Blvd, Haines City, FL, 33844 |
Haimes Louise A | Secretary | 218 Kent Ct, Haines City, FL, 33844 |
OLSZEWSKI Christine M | Treasurer | 189 Golf Aire blvd, Haines City, FL, 33844 |
Olszewski Anthony J | Agent | 189 Golf Aire Blvd, HAINES CITY, FL, 33844 |
McComas Tammy | Vice President | 158 Golf Aire Blvd, Haines City, FL, 33844 |
Haimes Brian | Alt | 218 Kent Ct, Haines City, FL, 33844 |
Silverman Jaclyn | Director | 189 Golf Aire Blvd, Haines City, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 189 Golf Aire Blvd, HAINES CITY, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Olszewski, Anthony J | - |
NAME CHANGE AMENDMENT | 2023-03-07 | LAKE PIERCE OASIS HOMEOWNER'S ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 189 Golf Aire Blvd, Haines City, FL 33844 | - |
AMENDMENT | 2022-02-14 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 189 Golf Aire Blvd, Haines City, FL 33844 | - |
REINSTATEMENT | 2007-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-04 |
Name Change | 2023-03-07 |
ANNUAL REPORT | 2023-03-06 |
Amendment | 2022-02-14 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State