Search icon

OLSON CREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLSON CREST 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: 03 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: N06000003669
FEI/EIN Number 204581321

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

Address: 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL, 32309, US
Mail Address: 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen George AII President 3254 GRANT CREEK TRL, Tallahassee, FL, 32309
Johnson Ellen M Director 3259 GRANT CREEK TRL, Tallahassee, FL, 32309
Carlson Kathleen Auth 1615 Village Square Blvd, TALLAHASSEE, FL, 32309
Kaiser Kelsey II Director 2930 Dasha Lane, Tallahassee, FL, 32309
Nichols Cynthia Director 2934 Dasha Lane, Tallahassee, FL, 32309
CARPENTER BOBBY A Treasurer 2909 CAYSON RIDGE, TALLAHASSEE, FL, 32309
CARPENTER BOBBY A Director 2909 CAYSON RIDGE, TALLAHASSEE, FL, 32309
MY HOA SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-31 - -
NAME CHANGE AMENDMENT 2022-02-07 OLSON CREST HOMEOWNERS ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2021-10-08 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2021-10-08 My HOA Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-16
Amendment 2022-05-31
Name Change 2022-02-07
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State