Search icon

LAKE PIERCE OASIS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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