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 |
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 | - |
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 | - |
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