Search icon

OAK TRAIL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OAK TRAIL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: N06000002483
FEI/EIN Number 204604654
Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

Secretary

Name Role Address
Bryington James L Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Treasurer

Name Role Address
Prince Ronald E Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702

President

Name Role Address
Michaelsen Clifton W President c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 ASSOCIA GULF COAST No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2022-04-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000240803 LAPSED 08-CC-5060-20-S SEMINOLE CTY. CT. 2009-01-23 2014-01-30 $11,559.92 VALLEYCREST LANDSCAPE MAINTENANCE, INC., 24151 VENTURA BLVD., CALABASAS, CA 91302

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-10-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State