Entity Name: | GRAND OAK PLACE 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: | 03 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2013 (12 years ago) |
Document Number: | N05000004671 |
FEI/EIN Number |
30-0825927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1912 Cottage Grove Lane, NICEVILLE, FL, 32578, US |
Mail Address: | 1912 Cottage Grove Lane, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDMAN JACK | President | 1912 Cottage Grove Lane, NICEVILLE, FL, 32578 |
IRBY JOHN | Vice President | 1912 COTTAGE GROVE LANE, NICEVILLE, FL, 32578 |
NORTON SUSANNE J | Treasurer | 1912 Cottage Grove Lane, NICEVILLE, FL, 32578 |
Norton Susanne J | Agent | 1912 Cottage Grove Lane, NICEVILLE, FL, 32578 |
LYONS BRIDGET | Secretary | 1912 Cottage Grove Lane, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 1912 Cottage Grove Lane, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 1912 Cottage Grove Lane, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Norton, Susanne J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 1912 Cottage Grove Lane, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2013-04-09 | - | - |
PENDING REINSTATEMENT | 2013-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State