Entity Name: | OAK RUN RIDGE 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: | 15 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2023 (a year ago) |
Document Number: | N05000007256 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4649 43rd Pl N, ST PETERSBURG, FL, 33714, US |
Mail Address: | 4649 43rd Pl N, ST PETERSBURG, FL, 33714, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murray Thomas | President | 4649 43rd Pl N, ST PETERSBURG, FL, 33714 |
SOLTIS JEANENE G | Director | 4654 43RD PL. N., SAINT PETERSBURG, FL, 33714 |
Murray Kelli | Treasurer | 4649 43rd Pl N, ST PETERSBURG, FL, 33714 |
Rabin, Parker, Gurley, PA | Agent | 2653 McCormick Drive, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 2653 McCormick Drive, Clearwater, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-02 | Rabin, Parker, Gurley, PA | - |
REINSTATEMENT | 2023-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-28 | 4649 43rd Pl N, ST PETERSBURG, FL 33714 | - |
REINSTATEMENT | 2016-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-28 | 4649 43rd Pl N, ST PETERSBURG, FL 33714 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
REINSTATEMENT | 2023-11-02 |
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-09-28 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-05-20 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State