Search icon

OAKHURST COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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