Search icon

OLD OAK ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD OAK ESTATES 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: 28 Sep 2005 (20 years ago)
Document Number: N05000009965
FEI/EIN Number 90-0767773

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Smart Choice Realty and Management, Inc, 14260 W Newberry Road, Newberry, FL, 32669, US
Mail Address: Smart Choice Realty and Management, Inc, 14260 W Newberry Rd, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Odom Jess President Smart Choice Realty and Management, Inc, Newberry, FL, 32669
DeLaune Jess Director 14260 W Newberry Road #192, NEWBERRY, FL, 32669
Pagliara Tony Director Smart Choice Realty and Management, Inc, Newberry, FL, 32669
Folland Nicole L Secretary Smart Choice Realty and Management, Inc, Newberry, FL, 32669
Martin Teresa Treasurer Smart Choice Realty and Management, Inc, Newberry, FL, 32669
Spellicy Kevin Vice President Smart Choice Realty and Management, Inc, Newberry, FL, 32669
SMART CHOICE REALTY AND MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 Smart Choice Realty and Management, Inc, 14260 W Newberry Road, #192, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2018-03-22 Smart Choice Realty and Management, Inc, 14260 W Newberry Road, #192, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2018-03-22 Smart Choice Realty and Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 Smart Choice Management Services, Inc, 14260 W Newberry Rd, #192, Newberry, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State