Entity Name: | OAKHURST COMMUNITY 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: | 27 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2019 (6 years ago) |
Document Number: | N05000011051 |
FEI/EIN Number |
208579352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10500 University Center Dr, Tampa, FL, 33612, US |
Mail Address: | 10500 University Center Dr, Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANGUARD MANAGEMENT GROUP, LLC | Agent | - |
Douglas Dennis Sr. | Secretary | 10500 University Center Dr, Tampa, FL, 33612 |
Saturna David | Vice President | 10500 University Center Dr, Tampa, FL, 33612 |
Betti Deborah | President | 10500 University Center Dr, Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-10 | 10500 University Center Dr, Suite 190, Tampa, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-10 | 10500 University Center Dr, Suite 190, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-10 | Vanguard Management Group, LLC | - |
CHANGE OF MAILING ADDRESS | 2022-08-10 | 10500 University Center Dr, Suite 190, Tampa, FL 33612 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2019-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2010-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-03-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000194738 | LAPSED | 2018SC001319AX | MANATEE COUNTY | 2018-05-07 | 2023-05-21 | $1713.53 | BRIGHTVIEW LANDSCAPE SERVICES, P.O. BOX 5229, SUN CITY CENTER, FL 33573 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-01 |
REINSTATEMENT | 2019-01-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-30 |
Reg. Agent Resignation | 2015-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State