Search icon

CARSON OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARSON OAKS 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: 19 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: N05000012663
FEI/EIN Number 204026161

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

Address: Virtuous Management Group, 500 GRAND BLVD., Miramar Beach, FL, 32550, US
Mail Address: Virtuous Management Group, 500 GRAND BLVD., Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richards Vicki Treasurer Virtuous Management Group, Miramar Beach, FL, 32550
Brock Kathryn Secretary Virtuous Management Group, Miramar Beach, FL, 32550
Graham David Director Virtuous Management Group, Miramar Beach, FL, 32550
Horvat, Jr. Joseph Vice President Virtuous Management Group, Miramar Beach, FL, 32550
VIRTUOUS MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 Virtuous Management Group, 500 GRAND BLVD., Suite K-220, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-04-26 Virtuous Management Group, 500 GRAND BLVD., Suite K-220, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Virtuous Management Group -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 Virtuous Management Group, 500 Grand Blvd., Suite K-220, Miramar Beach, FL 32550 -
AMENDMENT 2014-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State