Search icon

OYSTER CREEK MOBILE HOME PARK, CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: OYSTER CREEK MOBILE HOME PARK, CONDOMINIUM 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: 29 Oct 1984 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: N05905
FEI/EIN Number 592515291

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

Address: KEYS CALDWELL,INC., 1162 INDIAN HILLS BLVD., VENICE, FL, 34293, US
Mail Address: KEYS CALDWELL,INC., 1162 INDIAN HILLS BLVD., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacDonald Brad Treasurer 1162 Indian Hills Blvd, Venice, FL, 34293
Henderson Jim Vice President 1162 Indian Hills Blvd, Venice, FL, 34293
Dion Moe Treasurer 1162 Indian Hills Blvd, Venice, FL, 34293
Bundy Mark Director 1162 Indian Hills Blvd, Venice, FL, 34293
Austin Coleen Secretary 1162 Indian Hills Blvd, Venice, FL, 34293
Becker Jean President 1162 Indian Hills Blvd, Venice, FL, 34293
KEYS-CALDWELL, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-03-30 - -
AMENDED AND RESTATEDARTICLES 2006-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 KEYS CALDWELL,INC., 1162 INDIAN HILLS BLVD., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2006-05-04 KEYS CALDWELL,INC., 1162 INDIAN HILLS BLVD., VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2006-05-04 KEYS CALDWELL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 1162 INDIAN HILLS BLVD., VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
Amended and Restated Articles 2018-03-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State